Search icon

STATEWIDE CREDIT SERVICES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE CREDIT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1989 (36 years ago)
Entity Number: 1340965
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 734 FRANKLIN AVE, STE 471, GARDEN CITY, NY, United States, 11530
Principal Address: 734 FRANKLIN AVE #471, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-742-6535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE SCHWARTZ Chief Executive Officer 734 FRANKLIN AVE, 471, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
STATEWIDE CREDIT SERVICES CORP. DOS Process Agent 734 FRANKLIN AVE, STE 471, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F13000003685
State:
FLORIDA
Type:
Headquarter of
Company Number:
1087551
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1024298-DCA Active Business 1999-12-03 2025-01-31

History

Start date End date Type Value
2023-04-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-05 2021-04-01 Address 734 FRANKLIN AVE, STE 471, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-08-05 2013-05-15 Address 734 FRANKLIN AVE, 471, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401061185 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061003 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006800 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006686 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130515006117 2013-05-15 BIENNIAL STATEMENT 2013-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-30 2019-10-16 Misrepresentation NA 0.00 Referred to Outside
2018-05-25 2018-06-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556844 RENEWAL INVOICED 2022-11-22 150 Debt Collection Agency Renewal Fee
3283597 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2956923 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2535247 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2360960 CL VIO INVOICED 2016-06-08 10000 CL - Consumer Law Violation
1927645 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
379187 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
379188 RENEWAL INVOICED 2011-03-15 150 Debt Collection Agency Renewal Fee
379189 RENEWAL INVOICED 2009-01-29 150 Debt Collection Agency Renewal Fee
379190 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2025-01-21
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Date:
2025-01-14
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2025-01-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent not provided
Date:
2024-12-06
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-11-07
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2010-07-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SPIRA
Party Role:
Plaintiff
Party Name:
STATEWIDE CREDIT SERVICES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AYZELMAN
Party Role:
Plaintiff
Party Name:
STATEWIDE CREDIT SERVICES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HARBIN
Party Role:
Plaintiff
Party Name:
STATEWIDE CREDIT SERVICES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State