Search icon

A.I.T. CREDIT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.I.T. CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1559093
ZIP code: 10096
County: Kings
Place of Formation: New York
Address: 113 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 10096

Contact Details

Phone +1 718-241-1650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM TEPER DOS Process Agent 113 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 10096

Chief Executive Officer

Name Role Address
ABRAHAM TEPER Chief Executive Officer 113 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 10096

Links between entities

Type:
Headquarter of
Company Number:
F10000003184
State:
FLORIDA

Licenses

Number Status Type Date End date
0979478-DCA Active Business 2005-05-27 2025-01-31

History

Start date End date Type Value
1993-06-14 2010-07-01 Address #253 VACATION VILLAGE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer)
1993-06-14 2010-07-01 Address #253 VACATION VILLAGE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Principal Executive Office)
1993-06-14 2010-07-01 Address #253 VACATION VILLAGE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process)
1991-07-02 1993-06-14 Address VACATION VILLAGE, UNITE L6, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703007282 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150120006697 2015-01-20 BIENNIAL STATEMENT 2013-07-01
110726002507 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100701002366 2010-07-01 BIENNIAL STATEMENT 2009-07-01
930614002262 1993-06-14 BIENNIAL STATEMENT 1993-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593744 RENEWAL INVOICED 2023-02-06 150 Debt Collection Agency Renewal Fee
3285922 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2983139 RENEWAL INVOICED 2019-02-15 150 Debt Collection Agency Renewal Fee
2965097 DCA-SUS CREDITED 2019-01-18 112.5 Suspense Account
2965096 PROCESSING INVOICED 2019-01-18 37.5 License Processing Fee
2943464 RENEWAL CREDITED 2018-12-13 150 Debt Collection Agency Renewal Fee
2530412 RENEWAL INVOICED 2017-01-11 150 Debt Collection Agency Renewal Fee
1977436 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
644134 RENEWAL INVOICED 2012-12-27 150 Debt Collection Agency Renewal Fee
644135 RENEWAL INVOICED 2011-02-15 150 Debt Collection Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-21 Settlement (Pre-Hearing) FAIL TO RETAIN MONTHLY LOG OF CNSMR CALL 1 No data No data No data
2024-06-21 Settlement (Pre-Hearing) FAIL TO RETAIN RECORDINGS OF CNSMR CALLS 1 No data No data No data
2024-06-21 Settlement (Pre-Hearing) FAILED TO GIVE VERIFICATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2022-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
188000.00
Date:
2020-06-26
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:
4900.00
Total Face Value Of Loan:
4900.00

CFPB Complaint

Date:
2015-06-18
Issue:
Improper contact or sharing of info
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4946.99

Court Cases

Court Case Summary

Filing Date:
2012-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KLEIN
Party Role:
Plaintiff
Party Name:
A.I.T. CREDIT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
A.I.T. CREDIT SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State