Search icon

MIDDLE COUNTRY COLLECTION SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MIDDLE COUNTRY COLLECTION SERVICES, INC., FLORIDA F23000002026 FLORIDA
Headquarter of MIDDLE COUNTRY COLLECTION SERVICES, INC., CONNECTICUT 1197755 CONNECTICUT
Headquarter of MIDDLE COUNTRY COLLECTION SERVICES, INC., ILLINOIS CORP_74158722 ILLINOIS

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

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)
2016-01-19 2018-08-07 Address 77 ARKAY DRIVE SUITE C1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-02-21 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-21 2016-01-19 Address 761 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)

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
180803002005 2018-08-03 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170202006770 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160119006191 2016-01-19 BIENNIAL STATEMENT 2015-02-01
130221000050 2013-02-21 CERTIFICATE OF INCORPORATION 2013-02-21

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6399137203 2020-04-28 0235 PPP 200 Parkway Drive South Suite 301, Hauppauge, NY, 11788
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16835.37
Loan Approval Amount (current) 16835.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17022.9
Forgiveness Paid Date 2021-07-02
1506868308 2021-01-17 0235 PPS 77 Arkay Dr Ste C1, Hauppauge, NY, 11788-3735
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16750
Loan Approval Amount (current) 16750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3735
Project Congressional District NY-01
Number of Employees 2
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16956.12
Forgiveness Paid Date 2022-04-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State