Search icon

CLAIM EXPERT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLAIM EXPERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062857
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1921 RYDER ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-236-1056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAIM EXPERT, INC. DOS Process Agent 1921 RYDER ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LIZA CHOBRUTSKAYA Chief Executive Officer 1921 RYDER ST, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1295181337

Authorized Person:

Name:
LIZA CHOBRUTSKAYA
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
7182361055

History

Start date End date Type Value
2014-06-05 2018-06-18 Address 1402 W 4 STREET, C5, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2014-06-05 2018-06-18 Address 1402 W 4 STREET, C5, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-06-05 2018-06-18 Address 1402 W 4 STREET, C5, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-06-18 2014-06-05 Address 1402 W FOURTH STREET / C5, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-06-18 2014-06-05 Address 1402 W FOURTH STREET / C5, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180618006160 2018-06-18 BIENNIAL STATEMENT 2018-06-01
140605006404 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120604006934 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618002005 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080703002460 2008-07-03 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15147.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State