Search icon

MIDDLE COUNTRY COLLECTION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLE COUNTRY COLLECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2013 (12 years ago)
Entity Number: 4363163
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-612-2732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDDLE COUNTRY COLLLECTION SERVICES, INC. DOS Process Agent 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
NEIL LEVINBOOK Chief Executive Officer 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F23000002026
State:
FLORIDA
Type:
Headquarter of
Company Number:
1197755
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_74158722
State:
ILLINOIS

Licenses

Number Status Type Date End date
1460087-DCA Inactive Business 2013-03-18 2017-01-31

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-08-07 2025-02-06 Address 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2018-08-03 2025-02-06 Address 200 PARKWAY DRIVE SOUTH, SUITE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-01-19 2018-08-03 Address 77 ARKAY DRIVE SUITE C1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-01-19 2018-08-03 Address 77 ARKAY DRIVE SUITE C1, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206004695 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230206003155 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210202060094 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060662 2019-02-07 BIENNIAL STATEMENT 2019-02-01
180807000107 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1947640 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee
1947634 LICENSE REPL CREDITED 2015-01-23 15 License Replacement Fee
1232258 LICENSE INVOICED 2013-03-18 150 Debt Collection License Fee
1232257 CNV_TFEE INVOICED 2013-03-18 3.740000009536743 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16750.00
Total Face Value Of Loan:
16750.00
Date:
2020-04-28
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:
16835.37
Total Face Value Of Loan:
16835.37

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16835.37
Current Approval Amount:
16835.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17022.9
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16750
Current Approval Amount:
16750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16956.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State