Name: | BGG CLAIM SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2004 (21 years ago) |
Entity Number: | 2995779 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Ingram Court, Smithtown, NY 11787, Smithtown, NY, United States, 11787 |
Principal Address: | 2 Ingram Court, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL VERRE | Chief Executive Officer | PO BOX 1718, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Ingram Court, Smithtown, NY 11787, Smithtown, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | PO BOX 1718, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 85 WILLIS AVE / SUITE O, MINEOLA, NY, 11501, 2699, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2025-03-20 | Address | 85 WILLIS AVE / SUITE O, MINEOLA, NY, 11501, 2699, USA (Type of address: Service of Process) |
2008-02-22 | 2025-03-20 | Address | 85 WILLIS AVE / SUITE O, MINEOLA, NY, 11501, 2699, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2008-02-22 | Address | 85 WILLIS AVE / SUITE J, MINEOLA, NY, 11501, 2699, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2008-02-22 | Address | 85 WILLIS AVE / SUITE J, MINEOLA, NY, 11501, 2699, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2008-02-22 | Address | 85 WILLIS AVE / SUITE J, MINEOLA, NY, 11501, 2699, USA (Type of address: Service of Process) |
2004-01-06 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-06 | 2006-02-07 | Address | 28 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000790 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
140303002011 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120127002893 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100211002520 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080222002610 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060207002826 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040106000356 | 2004-01-06 | CERTIFICATE OF INCORPORATION | 2004-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4733107300 | 2020-04-30 | 0235 | PPP | 85 WILLIS AVE, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State