Search icon

BGG CLAIM SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL VERRE Chief Executive Officer PO BOX 1718, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Ingram Court, Smithtown, NY 11787, Smithtown, NY, United States, 11787

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22784.79
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State