Search icon

MID-STATE CLAIMS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-STATE CLAIMS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (17 years ago)
Entity Number: 3762466
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: PO BOX 25003, FARMINGTON, NY, United States, 14425
Principal Address: 6192 FAWN MEADOW, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J MORRISSEY Chief Executive Officer PO BOX 25003, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 25003, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2009-01-13 2011-01-28 Address P.O. BOX 25003, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150130006049 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130214002154 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110128002535 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090113000419 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
12514.00
Total Face Value Of Loan:
12514.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,514
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,514
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,625.24
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $12,514

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State