Search icon

ACQUIRED ASSETS, LTD.

Headquarter

Company Details

Name: ACQUIRED ASSETS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1994 (31 years ago)
Entity Number: 1806785
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACQUIRED ASSETS, LTD., ALASKA 10031817 ALASKA
Headquarter of ACQUIRED ASSETS, LTD., MINNESOTA 28c6e320-d745-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of ACQUIRED ASSETS, LTD., COLORADO 20151530507 COLORADO
Headquarter of ACQUIRED ASSETS, LTD., RHODE ISLAND 000869977 RHODE ISLAND
Headquarter of ACQUIRED ASSETS, LTD., CONNECTICUT 1186542 CONNECTICUT
Headquarter of ACQUIRED ASSETS, LTD., IDAHO 622834 IDAHO
Headquarter of ACQUIRED ASSETS, LTD., ILLINOIS CORP_69017339 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2018 113219668 2019-07-25 ACQUIRED ASSETS, LTD. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2017 113219668 2018-06-21 ACQUIRED ASSETS, LTD. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2016 113219668 2017-05-15 ACQUIRED ASSETS, LTD. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2015 113219668 2016-07-19 ACQUIRED ASSETS, LTD. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2014 113219668 2015-07-16 ACQUIRED ASSETS, LTD. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2013 113219668 2014-09-30 ACQUIRED ASSETS, LTD. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2012 113219668 2013-10-10 ACQUIRED ASSETS, LTD. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167461040
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing SUSAN FELDMAN
CREDIT ASSOCIATES INC. PROFIT SHARING PLAN & TRUST 2011 113219668 2012-05-30 ACQUIRED ASSETS, LTD. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 522298
Sponsor’s telephone number 5167455700
Plan sponsor’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 113219668
Plan administrator’s name ACQUIRED ASSETS, LTD.
Plan administrator’s address 147 WILLIS AVENUE, MINEOLA, NY, 11501
Administrator’s telephone number 5167455700

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing SUSAN FELDMAN

DOS Process Agent

Name Role Address
ALLEN & ASSOCIATES DOS Process Agent 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SUSAN FELDMAN Chief Executive Officer 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
2093329-DCA Active Business 2020-01-02 2025-01-31
1204640-DCA Inactive Business 2005-07-25 2019-01-31

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-12-13 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-18 2024-04-04 Address 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-03-18 2024-04-04 Address 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-18 Address 147 WILLIS AVE, MINEOLA, NY, 11501, 2634, USA (Type of address: Principal Executive Office)
2002-03-20 2004-03-18 Address 147 WILLIS AVE, MINEOLA, NY, 11501, 2634, USA (Type of address: Chief Executive Officer)
1996-05-09 2002-03-20 Address 585 STEWART AVE, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Principal Executive Office)
1996-05-09 2002-03-20 Address PO BOX 339, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1996-05-09 2004-03-18 Address PO BOX 339, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1995-07-25 1996-05-09 Address P.O. BOX 339 ALBERTSON, NEW YORK, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002228 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200304060532 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180501007601 2018-05-01 BIENNIAL STATEMENT 2018-03-01
160301007320 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006625 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120424003128 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002062 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080321002807 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060329003058 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040318002843 2004-03-18 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582413 RENEWAL INVOICED 2023-01-16 150 Debt Collection Agency Renewal Fee
3289882 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3129954 LICENSE INVOICED 2019-12-19 113 Debt Collection License Fee
2533229 RENEWAL INVOICED 2017-01-16 150 Debt Collection Agency Renewal Fee
1939208 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee
744436 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
744437 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
744438 CNV_TFEE INVOICED 2011-01-24 3 WT and WH - Transaction Fee
744439 RENEWAL INVOICED 2011-01-24 150 Debt Collection Agency Renewal Fee
744441 CNV_TFEE INVOICED 2009-11-18 3 WT and WH - Transaction Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1427943 2015-06-18 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Acquired Assets, Ltd.
Product Debt collection
Sub Issue Threatened to take legal action
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-06-18
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-23
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469378310 2021-01-30 0235 PPS 147, MINEOLA, NY, 11501
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39489.15
Loan Approval Amount (current) 39489.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501
Project Congressional District NY-03
Number of Employees 3
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39850.04
Forgiveness Paid Date 2022-01-19
3640017206 2020-04-27 0235 PPP 147 Willis Ave, Mineola, NY, 11501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42683
Loan Approval Amount (current) 42683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42951.96
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State