Search icon

SOUTHERN TIER CREDIT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN TIER CREDIT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1070908
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: C/O DAVID SHULTS, PO BOX 490, HORNELL, NY, United States, 14843
Principal Address: 112 MAIN ST, PO BOX 118, HORNELL, NY, United States, 14843

Contact Details

Phone +1 607-324-2600

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS V CASE Chief Executive Officer 112 MAIN ST, PO BOX 118, HORNELL, NY, United States, 14437

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID SHULTS, PO BOX 490, HORNELL, NY, United States, 14843

Licenses

Number Status Type Date End date
1131987-DCA Inactive Business 2003-02-10 2011-01-31

History

Start date End date Type Value
2011-02-11 2011-04-27 Address 112 MAIN ST, PO BOX 118, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2011-02-11 2011-04-27 Address 112 MAIN ST, PO BOX 118, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2010-04-21 2011-02-11 Address 112 MIAN ST, PO BOX 118, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2008-05-07 2011-02-11 Address 82 MAIN ST / 2ND FL / POB 118, HORNELL, NY, 14843, 0118, USA (Type of address: Chief Executive Officer)
2008-05-07 2010-04-21 Address 82 MAIN ST / 2RD FL / POB 118, HORNELL, NY, 14843, 0118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140717002276 2014-07-17 BIENNIAL STATEMENT 2014-04-01
120530002834 2012-05-30 BIENNIAL STATEMENT 2012-04-01
110427002864 2011-04-27 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
110211002458 2011-02-11 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
100421003004 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
603954 RENEWAL INVOICED 2008-12-04 150 Debt Collection Agency Renewal Fee
563777 CNV_MS INVOICED 2007-05-08 15 Miscellaneous Fee
603952 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
603953 RENEWAL INVOICED 2004-12-01 150 Debt Collection Agency Renewal Fee
563778 LICENSE INVOICED 2003-02-10 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

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:
75622.00
Total Face Value Of Loan:
75622.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2016-08-04
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75622
Current Approval Amount:
75622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76260.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State