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

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

National Provider Identifier

NPI Number:
1740747385

Authorized Person:

Name:
LEAH NAHABETIAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
202C00000X - Independent Medical Examiner Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
432002069
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
159217.00
Total Face Value Of Loan:
159217.00
Date:
2020-05-02
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:
170965.00
Total Face Value Of Loan:
170965.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159217
Current Approval Amount:
159217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160283.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170965
Current Approval Amount:
170965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172170.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State