Name: | CREDIT CARD SERVICES OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1997 (28 years ago) |
Entity Number: | 2139198 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3172 Sound Avenue, Riverhead, NY, United States, 11901 |
Principal Address: | 150 Motor Pkwy, Suite 401, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL ALCALA | Chief Executive Officer | 150 MOTOR PKWY, SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES KOMOSINSKI | DOS Process Agent | 3172 Sound Avenue, Riverhead, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
JAMES M. KOMOSINSKI | Agent | 38 CEDAR RIDGE LA., BAY SHORE, NY, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-18 | 2024-08-18 | Address | 1377 MOTOR PARKWAY SUITE 301, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer) |
2024-08-18 | 2024-08-18 | Address | 150 MOTOR PKWY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2024-08-18 | Address | 1377 MOTOR PARKWAY SUITE 301, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2024-08-18 | Address | 25 NADWODY LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2007-05-31 | 2013-05-21 | Address | 25 NADWODY LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2007-03-07 | 2007-05-31 | Address | 25 NADWODY LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2007-03-07 | 2013-05-21 | Address | 25 NADWODY LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2007-05-31 | Address | 25 NADWODY LANE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2007-03-07 | Address | 38 CEDAR RIDGE LN, BAY SHORE, NY, 11706, 8842, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2007-03-07 | Address | 38 CEDAR RIDGE LN, BAY SHORE, NY, 11706, 8842, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240818000194 | 2024-08-18 | BIENNIAL STATEMENT | 2024-08-18 |
130521006191 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
090427002167 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070531002192 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
070307002409 | 2007-03-07 | BIENNIAL STATEMENT | 2005-05-01 |
010508002304 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990527002634 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970501000533 | 1997-05-01 | CERTIFICATE OF INCORPORATION | 1997-05-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3825385009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7199387709 | 2020-05-01 | 0235 | PPP | 1377 Motor Pkwy Suite 301, Hauppauge, NY, 11749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State