Search icon

A.I.T. CREDIT SERVICES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A.I.T. CREDIT SERVICES, INC., FLORIDA F10000003184 FLORIDA

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

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
910702000250 1991-07-02 CERTIFICATE OF INCORPORATION 1991-07-02

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

CFPB Complaint

Complaint Id Date Received Issue Product
1427829 2015-06-18 Improper contact or sharing of info Debt collection
Issue Improper contact or sharing of info
Timely Yes
Company A.I.T. Credit Services Inc.
Product Debt collection
Sub Issue Talked to a third party about my debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-06-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-23
Complaint What Happened the debt collector calls my employer XXXX times a day and then he calls all my neighbors and defaming me
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479948000 2020-06-26 0235 PPP 113 Doughty Blvd., Inwood, NY, 11096-2003
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) 4900
Loan Approval Amount (current) 4900
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2003
Project Congressional District NY-04
Number of Employees 3
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 Unanswered
Forgiveness Amount 4946.99
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State