Search icon

NEW PRIDE CREDIT COUNSELING CORP.

Company Details

Name: NEW PRIDE CREDIT COUNSELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (33 years ago)
Entity Number: 1586614
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 1846 WHITE ST, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GALLANT DOS Process Agent 1846 WHITE ST, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ROBERT GALLANT Chief Executive Officer 1846 WHITE ST, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2006-02-16 2007-12-05 Address 34 CHERRY ST, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2006-02-16 2007-12-05 Address 34 CHERRY ST, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2006-02-16 2007-12-05 Address 34 CHERRY ST, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2004-04-27 2006-02-16 Address 34 CHERRY ST, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2004-04-27 2006-02-16 Address 34 CHERRY ST, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
2004-04-27 2006-02-16 Address 34 CHERRY ST, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
1993-12-06 2004-04-27 Address 64 CORNELL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-12-06 2004-04-27 Address 64 CORNELL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-12-06 2004-04-27 Address 64 CORNELL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1991-11-01 1993-12-06 Address 8 OLD FARM ROAD, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206002158 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071205002864 2007-12-05 BIENNIAL STATEMENT 2007-11-01
060216002903 2006-02-16 BIENNIAL STATEMENT 2005-11-01
041020000629 2004-10-20 CERTIFICATE OF AMENDMENT 2004-10-20
040427002753 2004-04-27 BIENNIAL STATEMENT 2003-11-01
931206002173 1993-12-06 BIENNIAL STATEMENT 1993-11-01
911101000137 1991-11-01 CERTIFICATE OF INCORPORATION 1991-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2737895004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEW PRIDE CREDIT COUNSELING CORP.
Recipient Name Raw NEW PRIDE CREDIT COUNSELING CORP.
Recipient DUNS 617036954
Recipient Address 269 E MAIN ST BUILDING 2ND F, SMITHTOWN, SUFFOLK, NEW YORK, 11787-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State