Search icon

CREDIT CARD SERVICES OF AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
NEIL ALCALA Chief Executive Officer 150 MOTOR PKWY, SUITE 401, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JAMES KOMOSINSKI DOS Process Agent 3172 Sound Avenue, Riverhead, NY, United States, 11901

Agent

Name Role Address
JAMES M. KOMOSINSKI Agent 38 CEDAR RIDGE LA., BAY SHORE, NY, 11706

History

Start date End date Type Value
2024-08-18 2024-08-18 Address 150 MOTOR PKWY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-08-18 2024-08-18 Address 1377 MOTOR PARKWAY SUITE 301, HAUPPAUGE, NY, 11749, 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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2020-05-03
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:
181500.00
Total Face Value Of Loan:
181500.00
Date:
2010-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-400000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181500
Current Approval Amount:
181500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183148.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State