Search icon

CENTRAL SERVICE BUREAU, INC.

Company Details

Name: CENTRAL SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1959 (66 years ago)
Entity Number: 121591
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
GINGER J. CAULKINS Chief Executive Officer PO BOX 251, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1999-08-05 2001-07-09 Address P.O. BOX 251, WATERTOWN, NY, 13601, 0251, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-08-05 Address 18814 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-08-25 1997-07-10 Address 5676 WASHINGTON STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-08-25 1997-07-10 Address 5676 WASHINGTON STREET ROAD, PO BOX 251, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-08-25 1997-07-10 Address 5676 WASHINGTON STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-08-25 Address 161 STONE STREET, WATERTOWN, NY, 13601, 3210, USA (Type of address: Principal Executive Office)
1993-02-12 1993-08-25 Address 161 STONE STREET, WATERTOWN, NY, 13601, 3210, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-08-25 Address 161 STONE STREET, WATERTOWN, NY, 13601, 3210, USA (Type of address: Service of Process)
1959-07-30 1993-02-12 Address 161 STONE ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070730002775 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050915002280 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030808002328 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010709002142 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990805002171 1999-08-05 BIENNIAL STATEMENT 1999-07-01
970710002392 1997-07-10 BIENNIAL STATEMENT 1997-07-01
C237283-1 1996-07-22 ASSUMED NAME CORP DISCONTINUANCE 1996-07-22
C227295-1 1995-09-27 ASSUMED NAME CORP AMENDMENT 1995-09-27
930825002802 1993-08-25 BIENNIAL STATEMENT 1993-07-01
930212002087 1993-02-12 BIENNIAL STATEMENT 1992-07-01

CFPB Complaint

Complaint Id Date Received Issue Product
1997020 2016-07-05 Disclosure verification of debt Debt collection
Tags Servicemember
Issue Disclosure verification of debt
Timely Yes
Company Central Service Bureau, Inc.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Medical
Date Received 2016-07-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-09-26
Consumer Consent Provided Consent not provided
8086083 2023-12-31 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Central Service Bureau, Inc.
Product Debt collection
Sub Issue You told them to stop contacting you, but they keep trying
Sub Product Medical debt
Date Received 2023-12-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-01-03
Consumer Consent Provided Consent not provided
7467134 2023-08-29 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Central Service Bureau, Inc.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical debt
Date Received 2023-08-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-08-29
Consumer Consent Provided Consent not provided
6133616 2022-10-26 Threatened to contact someone or share information improperly Debt collection
Issue Threatened to contact someone or share information improperly
Timely Yes
Company Central Service Bureau, Inc.
Product Debt collection
Sub Issue Contacted you instead of your attorney
Sub Product Medical debt
Date Received 2022-10-26
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-10-26
Complaint What Happened 15 U.S. Code 1681c ( a ) Information excluded from consumer reports Except as authorized under subsection ( b ), no consumer reporting agency may make any consumer report containing any of the following items of information : ( 1 ) Cases under title 11 or under the Bankruptcy Act that, from the date of entry of the order for relief or the date of adjudication, as the case may be, antedate the report by more than 10 years. ( 2 ) Civil suits, civil judgments, and records of arrest that, from date of entry, antedate the report by more than seven years or until the governing statute of limitations has expired, whichever is the longer period. ( 3 ) Paid tax liens which, from date of payment, antedate the report by more than seven years. ( 4 ) Accounts placed for collection or charged to profit and loss which antedate the report by more than seven years. ( 5 ) Any other adverse item of information, other than records of convictions of crimes which antedates the report by more than seven years. ( 6 ) The name, address, and telephone number of any medical information furnisher that has notified the agency of its status, unless ( A ) such name, address, and telephone number are restricted or reported using codes that do not identify, or provide information sufficient to infer, the specific provider or the nature of such services, products, or devices to a person other than the consumer; or ( B ) the report is being provided to an insurance company for a purpose relating to engaging in the business of insurance other than property and casualty insurance. ( 7 ) With respect to a consumer reporting agency described in section 1681a ( p ) of this title, any information related to a XXXX XXXX debt if the date on which the hospital care, medical services, or extended care services was rendered relating to the debt antedates the report by less than 1 year if the consumer reporting agency has actual knowledge that the information is related to a XXXX XXXX debt and the consumer reporting agency is in compliance with its obligation under section 302 ( c ) ( 5 ) of the Economic Growth, Regulatory Relief, and Consumer Protection Act. ( 8 ) With respect to a consumer reporting agency described in section 1681a ( p ) of this title, any information related to a fully paid or settled veterans medical debt that had been characterized as delinquent, charged off, or in collection if the consumer reporting agency has actual knowledge that the information is related to a XXXX XXXX debt and the consumer reporting agency is in compliance with its obligation under section 302 ( c ) ( 5 ) of the Economic Growth, Regulatory Relief, and Consumer Protection Act. ( b ) Exempted cases The provisions of paragraphs ( 1 ) through ( 5 ) of subsection ( a ) are not applicable in the case of any consumer credit report to be used in connection with ( 1 ) a credit transaction involving, or which may reasonably be expected to involve, a principal amount of {$150000.00} or more ; ( 2 ) the underwriting of life insurance involving, or which may reasonably be expected to involve, a face amount of {$150000.00} or more; or ( 3 ) the employment of any individual at an annual salary which equals, or which may reasonably be expected to equal {$75000.00}, or more. ( c ) Running of reporting period ( 1 ) In general The 7-year period referred to in paragraphs ( 4 ) and ( 6 ) of subsection ( a ) shall begin, with respect to any delinquent account that is placed for collection ( internally or by referral to a third party, whichever is earlier ), charged to profit and loss, or subjected to any similar action, upon the expiration of the 180-day period beginning on the date of the commencement of the delinquency which immediately preceded the collection activity, charge to profit and loss, or similar action. ( 2 ) Effective date Paragraph ( 1 ) shall apply only to items of information added to the file of a consumer on or after the date that is 455 days after XX/XX/XXXX. ( d ) Information required to be disclosed ( 1 ) Title 11 information Any consumer reporting agency that furnishes a consumer report that contains information regarding any case involving the consumer that arises under title 11 shall include in the report an identification of the chapter of such title 11 under which such case arises if provided by the source of the information. If any case arising or filed under title 11 is withdrawn by the consumer before a final judgment, the consumer reporting agency shall include in the report that such case or filing was withdrawn upon receipt of documentation certifying such withdrawal. ( 2 ) Key factor in credit score information Any consumer reporting agency that furnishes a consumer report that contains any credit score or any other risk score or predictor on any consumer shall include in the report a clear and conspicuous statement that a key factor ( as defined in section 1681g ( f ) ( 2 ) ( B ) of this title ) that adversely affected such score or predictor was the number of enquiries, if such a predictor was in fact a key factor that adversely affected such score. This paragraph shall not apply to a check services company, acting as such, which issues authorizations for the purpose of approving or processing negotiable instruments, electronic fund transfers, or similar methods of payments, but only to the extent that such company is engaged in such activities. ( e ) Indication of closure of account by consumer If a consumer reporting agency is notified pursuant to section 1681s2 ( a ) ( 4 ) of this title that a credit account of a consumer was voluntarily closed by the consumer, the agency shall indicate that fact in any consumer report that includes information related to the account. ( f ) Indication of dispute by consumer If a consumer reporting agency is notified pursuant to section 1681s2 ( a ) ( 3 ) of this title that information regarding a consumer who [ 1 ] was furnished to the agency is disputed by the consumer, the agency shall indicate that fact in each consumer report that includes the disputed information. ( g ) Truncation of credit card and debit card numbers ( 1 ) In general Except as otherwise provided in this subsection, no person that accepts credit cards or debit cards for the transaction of business shall print more than the last 5 digits of the card number or the expiration date upon any receipt provided to the cardholder at the point of the sale or transaction. ( 2 ) Limitation This subsection shall apply only to receipts that are electronically printed, and shall not apply to transactions in which the sole means of recording a credit card or debit card account number is by handwriting or by an imprint or copy of the card. ( 3 ) Effective date This subsection shall become effective ( A ) 3 years after XX/XX/XXXX, with respect to any cash register or other machine or device that electronically prints receipts for credit card or debit card transactions that is in use before XX/XX/XXXX ; and ( B ) 1 year after XX/XX/XXXX, with respect to any cash register or other machine or device that electronically prints receipts for credit card or debit card transactions that is first put into use on or after XX/XX/XXXX. ( h ) Notice of discrepancy in address ( 1 ) In general If a person has requested a consumer report relating to a consumer from a consumer reporting agency described in section 1681a ( p ) of this title, the request includes an address for the consumer that substantially differs from the addresses in the file of the consumer, and the agency provides a consumer report in response to the request, the consumer reporting agency shall notify the requester of the existence of the discrepancy. ( 2 ) Regulations ( A ) Regulations required The Bureau shall,, [ 2 ] in consultation with the Federal banking agencies, the National Credit Union Administration, and the Federal Trade Commission,, [ 2 ] prescribe regulations providing guidance regarding reasonable policies and procedures that a user of a consumer report should employ when such user has received a notice of discrepancy under paragraph ( 1 ). ( B ) Policies and procedures to be included The regulations prescribed under subparagraph ( A ) shall describe reasonable policies and procedures for use by a user of a consumer report ( i ) to form a reasonable belief that the user knows the identity of the person to whom the consumer report pertains; and ( ii ) if the user establishes a continuing relationship with the consumer, and the user regularly and in the ordinary course of business furnishes information to the consumer reporting agency from which the notice of discrepancy pertaining to the consumer was obtained, to reconcile the address of the consumer with the consumer reporting agency by furnishing such address to such consumer reporting agency as part of information regularly furnished by the user for the period in which the relationship is established.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064328700 2021-04-08 0248 PPS 18814 US Route 11, Watertown, NY, 13601
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76932
Loan Approval Amount (current) 76932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601
Project Congressional District NY-21
Number of Employees 10
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 77433.64
Forgiveness Paid Date 2021-12-09
4669188009 2020-06-26 0248 PPP 0 P O Box 251, Watertown, NY, 13601-0251
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76900
Loan Approval Amount (current) 76900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0251
Project Congressional District NY-24
Number of Employees 10
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 77622.65
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State