Search icon

ASHWOOD FINANCIAL, INC.

Company Details

Name: ASHWOOD FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741601
ZIP code: 46227
County: New York
Place of Formation: Indiana
Address: 6319-A S EAST STREET, INDIANAPOLIS, IN, United States, 46227
Principal Address: 6319-S EAST STREE, INDIANAPOLIS, IN, United States, 46227

Contact Details

Phone +1 317-633-6633

Chief Executive Officer

Name Role Address
DAN BAILEY Chief Executive Officer 6319 S EAST ST, INDIANAPOLIS, IN, United States, 46227

DOS Process Agent

Name Role Address
DAN BAILEY DOS Process Agent 6319-A S EAST STREET, INDIANAPOLIS, IN, United States, 46227

Licenses

Number Status Type Date End date
1463214-DCA Inactive Business 2013-04-23 2023-01-31
1099206-DCA Inactive Business 2001-12-31 2013-01-31

History

Start date End date Type Value
2003-09-10 2009-09-21 Address C/O PNG CAPITAL LLC, 271 RTE 46 W STE H211, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-09-10 Address 150 CLOVE RD., LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer)
1996-01-17 2001-08-09 Address 200 EXECUTIVE DR, SUITE 340, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
1996-01-17 2007-09-27 Address 1303 STADIUM DR, INDIANAPOLIS, IN, 46202, USA (Type of address: Principal Executive Office)
1996-01-17 2007-09-27 Address 1303 STADIUM DR, INDIANAPOLIS, IN, 46202, USA (Type of address: Service of Process)
1993-07-14 1996-01-17 Address 1303 STADIUM DRIVE, INDIANAPOLIS, IN, 46202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002013 2013-07-29 BIENNIAL STATEMENT 2013-07-01
130402000575 2013-04-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-04-02
DP-1971991 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090921002400 2009-09-21 BIENNIAL STATEMENT 2009-07-01
070927002607 2007-09-27 BIENNIAL STATEMENT 2007-07-01
030910002136 2003-09-10 BIENNIAL STATEMENT 2003-07-01
010809002098 2001-08-09 BIENNIAL STATEMENT 2001-07-01
010717002302 2001-07-17 BIENNIAL STATEMENT 2001-07-01
010525000665 2001-05-25 CERTIFICATE OF AMENDMENT 2001-05-25
990826002038 1999-08-26 BIENNIAL STATEMENT 1999-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285982 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2963479 RENEWAL INVOICED 2019-01-16 150 Debt Collection Agency Renewal Fee
2539945 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1944654 RENEWAL INVOICED 2015-01-21 150 Debt Collection Agency Renewal Fee
1239735 LICENSE INVOICED 2013-04-23 150 Debt Collection License Fee
1239736 CNV_TFEE INVOICED 2013-04-23 3.740000009536743 WT and WH - Transaction Fee
495043 RENEWAL INVOICED 2011-01-28 150 Debt Collection Agency Renewal Fee
495044 RENEWAL INVOICED 2009-02-26 150 Debt Collection Agency Renewal Fee
495045 RENEWAL INVOICED 2006-12-11 150 Debt Collection Agency Renewal Fee
495046 RENEWAL INVOICED 2005-01-13 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
2159127 2016-10-13 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Ashwood Financial Inc
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product Medical
Date Received 2016-10-13
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-10-13
Consumer Consent Provided N/A
2309518 2017-01-25 Dealing with my lender or servicer Student loan
Issue Dealing with my lender or servicer
Timely Yes
Company Ashwood Financial Inc
Product Student loan
Sub Issue Don't agree with fees charged
Sub Product Non-federal student loan
Date Received 2017-01-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-01-27
Consumer Consent Provided Consent not provided

Date of last update: 08 Feb 2025

Sources: New York Secretary of State