Search icon

CLAIMS SERVICE BUREAU OF NEW YORK INC.

Company Details

Name: CLAIMS SERVICE BUREAU OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250046
ZIP code: 11563
County: New York
Place of Formation: New York
Address: 21 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HUTCHINSON Chief Executive Officer 21 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HEMPSTEAD AVENUE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112287784
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-26 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104060798 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170104006882 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006695 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006847 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114003279 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
523425.00
Total Face Value Of Loan:
523425.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
523426.00
Total Face Value Of Loan:
523426.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523426
Current Approval Amount:
523426
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
530653.58
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523425
Current Approval Amount:
523425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
528071.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State