Search icon

COURT SUPPORT INC.

Company Details

Name: COURT SUPPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2001 (23 years ago)
Entity Number: 2683536
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Address: 265 POST AVENUE, SUITE 150, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-742-7455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VG2LRHJCQNE6 2024-10-30 265 POST AVE, STE 150, WESTBURY, NY, 11590, 2251, USA 265 POST AVE, SUITE 150, WESTBURY, NY, 11590, USA

Business Information

Division Name COURT SUPPORT INC.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-02
Initial Registration Date 2022-02-04
Entity Start Date 2001-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACEY RADLER
Address 265 POST AVE, SUITE 150, WESTBURY, NY, 11590, USA
Government Business
Title PRIMARY POC
Name STACEY RADLER
Role VP
Address 265 POST AVE, SUITE 150, WESTBURY, NY, 11590, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COURT SUPPORT 401(K) PLAN 2017 113629812 2018-10-04 COURT SUPPORT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401(K) PLAN 2017 113629812 2018-03-05 COURT SUPPORT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401(K) PLAN 2016 113629812 2017-07-12 COURT SUPPORT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401K PLAN 2015 113629812 2016-09-09 COURT SUPPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
COURT SUPPORT 401K PLAN 2014 113629812 2015-06-22 COURT SUPPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Plan administrator’s name and address

Administrator’s EIN 113629812
Plan administrator’s name COURT SUPPORT
Plan administrator’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
Administrator’s telephone number 5167427455

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401K PLAN 2013 113629812 2014-05-15 COURT SUPPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Plan administrator’s name and address

Administrator’s EIN 113629812
Plan administrator’s name COURT SUPPORT
Plan administrator’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
Administrator’s telephone number 5167427455

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401K PLAN 2012 113629812 2013-04-05 COURT SUPPORT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Plan administrator’s name and address

Administrator’s EIN 113629812
Plan administrator’s name COURT SUPPORT
Plan administrator’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
Administrator’s telephone number 5167427455

Signature of

Role Plan administrator
Date 2013-04-05
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401K PLAN 2011 113629812 2012-08-28 COURT SUPPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Plan administrator’s name and address

Administrator’s EIN 113629812
Plan administrator’s name COURT SUPPORT
Plan administrator’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
Administrator’s telephone number 5167427455

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401K PLAN 2010 113629812 2011-06-13 COURT SUPPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Plan administrator’s name and address

Administrator’s EIN 113629812
Plan administrator’s name COURT SUPPORT
Plan administrator’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
Administrator’s telephone number 5167427455

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing LAWRENCE RADLER
COURT SUPPORT 401K PLAN 2009 112629812 2010-08-17 COURT SUPPORT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-28
Business code 541190
Sponsor’s telephone number 5167427455
Plan sponsor’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718

Plan administrator’s name and address

Administrator’s EIN 112629812
Plan administrator’s name COURT SUPPORT
Plan administrator’s address 181 HILLSIDE AVE., WILLISTON PARK, NY, 115961718
Administrator’s telephone number 5167427455

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing LAWRENCE RADLER

Chief Executive Officer

Name Role Address
LARRY RADLER Chief Executive Officer 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 POST AVENUE, SUITE 150, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1382542-DCA Active Business 2011-02-14 2024-02-28

History

Start date End date Type Value
2007-09-12 2022-01-29 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2003-09-26 2022-01-29 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2001-09-26 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-26 2007-09-12 Address 999 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220129000460 2022-01-27 CERTIFICATE OF CHANGE BY ENTITY 2022-01-27
111004002550 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090918002211 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070912002279 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051116002947 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030926002598 2003-09-26 BIENNIAL STATEMENT 2003-09-01
010926000137 2001-09-26 CERTIFICATE OF INCORPORATION 2001-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3417979 RENEWAL INVOICED 2022-02-16 340 Process Serving Agency License Renewal Fee
3140678 RENEWAL INVOICED 2020-01-06 340 Process Serving Agency License Renewal Fee
2730605 RENEWAL INVOICED 2018-01-19 340 Process Serving Agency License Renewal Fee
2266306 RENEWAL INVOICED 2016-01-29 340 Process Serving Agency License Renewal Fee
1590192 RENEWAL INVOICED 2014-02-12 340 Process Serving Agency License Renewal Fee
1126619 RENEWAL INVOICED 2012-02-27 340 Process Serving Agency License Renewal Fee
1060530 LICENSE INVOICED 2011-02-14 255 Process Serving Agency License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JA5424P00000210 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_15JA5424P00000210_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 3600.00
Potential Award Amount 3600.00

Description

Title LEGAL DOCUMENTS SERVICE
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient COURT SUPPORT INC.
UEI VG2LRHJCQNE6
Recipient Address UNITED STATES, 265 POST AVE, STE 150, WESTBURY, NASSAU, NEW YORK, 115902251

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099117709 2020-05-01 0235 PPP 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122000
Loan Approval Amount (current) 122000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 90
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123129.18
Forgiveness Paid Date 2021-04-08
9159058400 2021-02-16 0235 PPS 181 Hillside Ave, Williston Park, NY, 11596-1746
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108165
Loan Approval Amount (current) 108165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-1746
Project Congressional District NY-03
Number of Employees 9
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108909.96
Forgiveness Paid Date 2021-10-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2691649 COURT SUPPORT INC. - VG2LRHJCQNE6 265 POST AVE, STE 150, WESTBURY, NY, 11590-2251
Capabilities Statement Link -
Phone Number 516-742-7455
Fax Number -
E-mail Address sradler@courtsupportinc.com
WWW Page -
E-Commerce Website -
Contact Person STACEY RADLER
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 99GV1
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561990
NAICS Code's Description All Other Support Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 13 Mar 2025

Sources: New York Secretary of State