Name: | MEDICAL CLAIMS PROCESSORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1999 (26 years ago) |
Entity Number: | 2413689 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 477 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAY SAMMARCO | Chief Executive Officer | 477 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 477 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-27 | 2001-08-02 | Address | 477 ENGLEWOOD AVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030801002025 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010802002524 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990827000560 | 1999-08-27 | CERTIFICATE OF INCORPORATION | 1999-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5872468304 | 2021-01-26 | 0296 | PPS | 64 Broad St, Tonawanda, NY, 14150-2230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1560007204 | 2020-04-15 | 0296 | PPP | 64 Broad St, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State