Search icon

CREDIT CARD SERVICES OF AMERICA INC.

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 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)

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
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

USAspending Awards. Financial Assistance

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
Recipient CREDIT CARD SERVICES OF AMERICA INC
Recipient Name Raw CREDIT CARD SERVICES OF AMERICA INC
Recipient DUNS 805441503
Recipient Address 25 NADWOINY LANE., STONY BROOK, SUFFOLK, NEW YORK, 11790-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181500
Loan Approval Amount (current) 181500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183148.62
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State