Search icon

CREDIT BUREAU OF JAMESTOWN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT BUREAU OF JAMESTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1965 (60 years ago)
Entity Number: 188707
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 117 W. FOURTH STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 117 W FOURTH STREET, JAMESTOWN, NY, United States, 14701

Contact Details

Phone +1 888-291-4490

Shares Details

Shares issued 750

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
ANDREW HARTWEG Agent 117 W. FOURTH STREET, JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
C/O ANDREW HARTWEG DOS Process Agent 117 W. FOURTH STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
BRIAN SUMMERFELT Chief Executive Officer 117 W FOURTH STREET, JAMESTOWN, NY, United States, 14701

Links between entities

Type:
Headquarter of
Company Number:
985552
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10001151
State:
ALASKA
Type:
Headquarter of
Company Number:
F11000000495
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-009-226
State:
Alabama
Type:
Headquarter of
Company Number:
6f3e1749-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0796236
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000720186
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1040921
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2542229
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
583716
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67886194
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_73038693
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
160905727
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1414426-DCA Active Business 2011-11-25 2025-01-31
1267737-DCA Inactive Business 2007-09-14 2011-01-31

History

Start date End date Type Value
2022-04-13 2022-05-20 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
2021-09-24 2022-04-13 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
2021-03-29 2021-06-03 Address 117 W. FOURTH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2016-12-02 2021-03-29 Address P O BOX 1132, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process)
2007-06-12 2021-03-17 Address 117 W FOURTH STREET, JAMESTOWN, NY, 14701, 1132, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210603060213 2021-06-03 BIENNIAL STATEMENT 2021-06-01
210329000398 2021-03-29 CERTIFICATE OF CHANGE 2021-03-29
210317002000 2021-03-17 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
190708060209 2019-07-08 BIENNIAL STATEMENT 2019-06-01
170605006179 2017-06-05 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598892 RENEWAL INVOICED 2023-02-15 150 Debt Collection Agency Renewal Fee
3298528 RENEWAL INVOICED 2021-02-22 150 Debt Collection Agency Renewal Fee
2942121 RENEWAL INVOICED 2018-12-11 150 Debt Collection Agency Renewal Fee
2517931 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
1974212 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
1227322 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
1086531 LICENSE INVOICED 2011-11-25 113 Debt Collection License Fee
929609 RENEWAL INVOICED 2009-03-03 150 Debt Collection Agency Renewal Fee
845731 LICENSE INVOICED 2007-09-17 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
71590.00
Total Face Value Of Loan:
71590.00

CFPB Complaint

Date:
2024-01-04
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-04-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-03-18
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-03-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-02-25
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$71,590
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,996
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State