Search icon

FORT ORANGE CLAIM SERVICE, INC.

Headquarter

Company Details

Name: FORT ORANGE CLAIM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1980 (45 years ago)
Entity Number: 627843
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 646 plank rd., suite 209, CLIFTON PARK, NY, United States, 12065
Principal Address: 646 Plank Road, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646 plank rd., suite 209, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
STEPHEN G CIURCZAK Chief Executive Officer PO BOX 447, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
F21000000275
State:
FLORIDA
Type:
Headquarter of
Company Number:
1340040
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141618193
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address PO BOX 447, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-21 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-09-15 2024-05-17 Address PO BOX 447, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address PO BOX 447, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517003291 2024-05-17 BIENNIAL STATEMENT 2024-05-17
230915000195 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
220503001029 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200501060420 2020-05-01 BIENNIAL STATEMENT 2020-05-01
200207060438 2020-02-07 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
521700.00
Total Face Value Of Loan:
521700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521700
Current Approval Amount:
521700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
527331.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State