Search icon

MCS CLAIM SERVICES, INC.

Company Details

Name: MCS CLAIM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1983 (42 years ago)
Entity Number: 857331
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 779 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 800-406-1173

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P COLUCCI Chief Executive Officer 779 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
MCS CLAIM SERVICES, INC. DOS Process Agent 779 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
112651710
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0808886-DCA Active Business 1994-12-19 2025-01-31

History

Start date End date Type Value
2017-07-03 2019-07-02 Address 123 FROST ST, STE 202, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-07-03 2019-07-02 Address 123 FROST ST, STE 202, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2017-07-03 2019-07-02 Address 123 FROST ST, STE 202, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-09-01 2017-07-03 Address 123 FROST ST, STE 150, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-09-01 2017-07-03 Address 123 FROST ST, STE 150, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702060286 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006442 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130708007295 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002730 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002888 2009-07-03 BIENNIAL STATEMENT 2009-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-24 2023-05-08 Harassment Yes 1364.00 Bill Reduced
2018-01-12 2018-02-02 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-02-27 2015-03-23 Billing Dispute Yes 76.00 Bill Reduced
2014-09-15 2014-09-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590597 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3378645 PROCESSING INVOICED 2021-10-06 50 License Processing Fee
3378644 DCA-SUS CREDITED 2021-10-06 100 Suspense Account
3364716 RENEWAL INVOICED 2021-08-31 150 Debt Collection Agency Renewal Fee
3348959 LICENSE CREDITED 2021-07-13 150 Debt Collection License Fee
2981086 RENEWAL INVOICED 2019-02-13 150 Debt Collection Agency Renewal Fee
2494188 RENEWAL INVOICED 2016-11-21 150 Debt Collection Agency Renewal Fee
2211638 LL VIO INVOICED 2015-11-06 12300 LL - License Violation
1941376 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1941369 LICENSE REPL CREDITED 2015-01-15 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203216.67

Court Cases

Court Case Summary

Filing Date:
2021-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KISH
Party Role:
Plaintiff
Party Name:
MCS CLAIM SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PINKESZ
Party Role:
Plaintiff
Party Name:
MCS CLAIM SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
OVED
Party Role:
Plaintiff
Party Name:
MCS CLAIM SERVICES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State