Search icon

THE STUDENT LOAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE STUDENT LOAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1992 (33 years ago)
Entity Number: 1687839
ZIP code: 60015
County: Monroe
Place of Formation: Delaware
Address: 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015
Principal Address: 2500 Lake Cook Road, Riverwoods, IL, United States, 60015

Contact Details

Phone +1 585-248-7366

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL P. CAPOZZI Chief Executive Officer 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015

DOS Process Agent

Name Role Address
THE STUDENT LOAN CORPORATION DOS Process Agent 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015

Commercial and government entity program

CAGE number:
419U7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2025-06-04
SAM Expiration:
2021-12-01

Contact Information

POC:
CLARK THOMPSON

Licenses

Number Status Type Date End date
1408647-DCA Inactive Business 2013-04-23 2017-01-31

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-24 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Service of Process)
2019-01-28 2024-12-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-12-05 2024-12-24 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)
2012-12-19 2014-12-05 Address 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224002439 2024-12-24 BIENNIAL STATEMENT 2024-12-24
230127000309 2023-01-27 BIENNIAL STATEMENT 2022-12-01
201218060243 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-20215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006996 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1977504 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
1224206 RENEWAL INVOICED 2013-04-23 150 Debt Collection Agency Renewal Fee
1224205 LICENSE INVOICED 2011-09-30 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2011-03-01
Awarding Agency Name:
Department of Education
Transaction Description:
CIVIL LEGAL ASSISTANCE ATTORNEY LOAN REPAYMENT PROGRAM
Obligated Amount:
54000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2006-10-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
THE STUDENT LOAN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
THE STUDENT LOAN CORPORATION
Party Role:
Plaintiff
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