Search icon

APPROVED CREDIT SERVICES, INC.

Headquarter

Company Details

Name: APPROVED CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826788
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2572 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224
Principal Address: 2572 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPROVED CREDIT SERVICES, INC. DOS Process Agent 2572 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
BILL A. KOUSMANDIS Chief Executive Officer 2572 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224

Links between entities

Type:
Headquarter of
Company Number:
1136907
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1441970
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-507-925
State:
Alabama
Type:
Headquarter of
Company Number:
1009166
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F17000001975
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161461568
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-14 2016-06-01 Address 2572 ERIE BLVD. EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1994-06-07 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-07 2000-06-14 Address 145 ROBBINS LANE, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060246 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006309 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006081 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006045 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120727002086 2012-07-27 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47400.00
Total Face Value Of Loan:
47400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47902.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State