Search icon

CLAIMFOX, INC.

Company Details

Name: CLAIMFOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951448
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 905 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ETQ9 Active Non-Manufacturer 2015-07-20 2024-03-05 2026-05-11 2022-06-09

Contact Information

POC SCOTT MORCK
Phone +1 631-205-1200
Address 905 MARCONI AVE, RONKONKOMA, NY, 11779 7211, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSDM-CF 401K PSP PLAN 2017 412108458 2018-10-01 CLAIMFOX, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561490
Sponsor’s telephone number 6312051200
Plan sponsor’s address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing MARIA ZAWESKI
OSDM-CF 401K PSP PLAN 2016 412108458 2017-10-13 CLAIMFOX, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561490
Sponsor’s telephone number 6312051200
Plan sponsor’s address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MARIA ZAWESKI
OSDM-CF 401K PSP PLAN 2015 412108458 2016-10-12 CLAIMFOX, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561490
Sponsor’s telephone number 6312051200
Plan sponsor’s address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing MARIA ZAWESKI
OSDM-CF 401K PSP PLAN 2014 412108458 2015-10-09 CLAIMFOX, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 561490
Sponsor’s telephone number 6312051200
Plan sponsor’s address 905 MARCONI AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing FIGEN GUNGOR

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
FIGEN ANNUNZIATO Chief Executive Officer 905 MARCONI AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2022-04-22 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-17 2017-09-07 Address 905 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-12-17 2017-09-07 Address 905 MARCONI AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2011-10-06 2013-12-17 Address 905 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-08-31 2011-10-06 Address 905 MARCONI AVE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-08-31 Address 2 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2005-11-04 2013-12-17 Address 42 CLEARY RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-09-09 2009-08-31 Address 2 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2003-09-09 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170907006368 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150914006124 2015-09-14 BIENNIAL STATEMENT 2015-09-01
131223000051 2013-12-23 CERTIFICATE OF AMENDMENT 2013-12-23
131217006128 2013-12-17 BIENNIAL STATEMENT 2013-09-01
111006002114 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090831002498 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070927003129 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051104003060 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030909000008 2003-09-09 CERTIFICATE OF INCORPORATION 2003-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628357204 2020-04-28 0235 PPP 905 MARCONI AVE, RONKONKOMA, NY, 11779-7211
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 941300
Loan Approval Amount (current) 941300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7211
Project Congressional District NY-02
Number of Employees 83
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 950843.74
Forgiveness Paid Date 2021-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State