Search icon

UNITED CLAIMS SERVICE, INC.

Headquarter

Company Details

Name: UNITED CLAIMS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1971 (54 years ago)
Entity Number: 300593
ZIP code: 11702
County: Queens
Place of Formation: New York
Activity Description: United Claims Service does automobile, casualty, cargo, workers compensation/disability, construction, no-fault and transportation claims adjustments. The company also does special and private investigations, surveillance and trial preparation.
Address: 193 EAST MAIN STREET, BABYLON, NY, United States, 11702

Contact Details

Website http://www.unitedclaims.com

Phone +1 631-482-9966

Phone +1 516-771-5511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CLAIMS SERVICE, INC. DOS Process Agent 193 EAST MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
TAYLOR GARNER Chief Executive Officer 193 EAST MAIN STREET, BABYLON, NY, United States, 11702

Links between entities

Type:
Headquarter of
Company Number:
001-129-190
State:
Alabama
Type:
Headquarter of
Company Number:
F20000002105
State:
FLORIDA
Type:
Headquarter of
Company Number:
1078186
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112224501
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1435827-DCA Active Business 2012-06-26 2024-02-28

History

Start date End date Type Value
2021-01-11 2023-12-29 Address 193 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2013-05-06 2021-01-11 Address 193 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2013-01-07 2023-12-29 Address 193 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2013-01-07 2013-05-06 Address 193 EAST MAIL STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2012-09-06 2013-01-07 Address 1614 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231229002960 2023-12-28 CERTIFICATE OF AMENDMENT 2023-12-28
210111060393 2021-01-11 BIENNIAL STATEMENT 2021-01-01
181109006281 2018-11-09 BIENNIAL STATEMENT 2017-01-01
150120007347 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130506002523 2013-05-06 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3420728 RENEWAL INVOICED 2022-02-24 340 Process Serving Agency License Renewal Fee
3155055 RENEWAL INVOICED 2020-02-04 340 Process Serving Agency License Renewal Fee
2750291 RENEWAL INVOICED 2018-02-27 340 Process Serving Agency License Renewal Fee
2456098 LL VIO INVOICED 2016-09-27 1000 LL - License Violation
2302059 RENEWAL INVOICED 2016-03-17 340 Process Serving Agency License Renewal Fee
1595115 RENEWAL INVOICED 2014-02-20 340 Process Serving Agency License Renewal Fee
1150522 CNV_MS INVOICED 2013-05-21 15 Miscellaneous Fee
1150523 CNV_TFEE INVOICED 2012-06-28 8.470000267028809 WT and WH - Transaction Fee
1150524 LICENSE INVOICED 2012-06-28 340 Process Serving Agency License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-27 Settlement (Pre-Hearing) PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
144100.00
Total Face Value Of Loan:
144100.00
Date:
2017-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
327900.00
Total Face Value Of Loan:
327900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144100
Current Approval Amount:
144100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145160.74

Date of last update: 19 May 2025

Sources: New York Secretary of State