Search icon

UTOPIA CLAIMS CONCEPTS INC.

Company Details

Name: UTOPIA CLAIMS CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2876288
ZIP code: 11366
County: Queens
Place of Formation: New York
Activity Description: Utopia Claims Concepts does medical evaluations, schedules examinations and disseminates reports.
Address: 176-25 UNION TURNPIKE #419, FRESH MEADOWS, NY, United States, 11366
Principal Address: 8701 MIDLAND PKWY, STE LB, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-352-2270

Website http://utopiaclaims.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2023 432002069 2024-06-07 UTOPIA CLAIMS CONCEPTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2022 432002069 2023-05-30 UTOPIA CLAIMS CONCEPTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2021 432002069 2022-06-10 UTOPIA CLAIMS CONCEPTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2020 432002069 2021-11-04 UTOPIA CLAIMS CONCEPTS, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2020 432002069 2021-11-12 UTOPIA CLAIMS CONCEPTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2021-11-12
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2019 432002069 2020-09-24 UTOPIA CLAIMS CONCEPTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2018 432002069 2019-08-30 UTOPIA CLAIMS CONCEPTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2017 432002069 2018-07-28 UTOPIA CLAIMS CONCEPTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2016 432002069 2017-06-21 UTOPIA CLAIMS CONCEPTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing DONALD WILSON
UTOPIA CLAIMS CONCEPTS PROFIT SHARE 401(K) 2015 432002069 2017-07-20 UTOPIA CLAIMS CONCEPTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 561410
Sponsor’s telephone number 7183522270
Plan sponsor’s address 58-47 FRANCIS LEWIS BLVD, SUITE 203, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing DONALD WILSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176-25 UNION TURNPIKE #419, FRESH MEADOWS, NY, United States, 11366

Chief Executive Officer

Name Role Address
DONALD WILSON Chief Executive Officer 176-25 UNION TURNPIKE, #419, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2007-04-03 2009-03-12 Address 163-14 71ST AVE, 2, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-03-12 Address 163-14 71ST AVE, 2, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2005-07-08 2007-04-03 Address 133-20 ROOSEVELT AVE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2005-07-08 2007-04-03 Address 133-20 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090312003050 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070403002667 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050708002608 2005-07-08 BIENNIAL STATEMENT 2005-03-01
030303000684 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729688404 2021-02-17 0202 PPS 5847 Francis Lewis Blvd Ste 203, Flushing, NY, 11364-1601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159217
Loan Approval Amount (current) 159217
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11364-1601
Project Congressional District NY-06
Number of Employees 21
NAICS code 541611
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 160283.22
Forgiveness Paid Date 2021-10-25
3062737708 2020-05-01 0202 PPP 5847 FRANCIS LEWIS BLVD STE 203, FLUSHING, NY, 11364
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170965
Loan Approval Amount (current) 170965
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 FLUSHING, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 210
NAICS code 611710
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 172170.4
Forgiveness Paid Date 2021-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State