Search icon

RUI CREDIT SERVICES, INC.

Headquarter

Company Details

Name: RUI CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289578
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1305 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 516-222-1200

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RUI CREDIT SERVICES, INC. DOS Process Agent 1305 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
EVAN REITER Chief Executive Officer 1305 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F11000003685
State:
FLORIDA
Type:
Headquarter of
Company Number:
fc3e395a-b7f1-e011-8d33-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20111500095
State:
COLORADO
Type:
Headquarter of
Company Number:
000706641
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1050225
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
580467
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68022266
State:
ILLINOIS

Licenses

Number Status Type Date End date
1088342-DCA Active Business 2008-04-04 2025-01-31

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 1305 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-08-07 Address 1305 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-08-01 2024-08-07 Address 1305 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-08-01 2020-08-13 Address 1305 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-21 2016-08-01 Address 225 BROADHOLLOW RD, STE 310F, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240807001798 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220901002952 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200813060155 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180801007566 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006348 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591989 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3312905 RENEWAL INVOICED 2021-03-29 150 Debt Collection Agency Renewal Fee
2965031 RENEWAL INVOICED 2019-01-18 150 Debt Collection Agency Renewal Fee
2512950 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
2240849 LICENSE REPL INVOICED 2015-12-23 15 License Replacement Fee
2173974 LICENSE REPL CREDITED 2015-09-21 15 License Replacement Fee
2136331 LICENSEDOC15 INVOICED 2015-07-23 15 License Document Replacement
1945517 RENEWAL INVOICED 2015-01-21 150 Debt Collection Agency Renewal Fee
488397 RENEWAL INVOICED 2013-01-02 150 Debt Collection Agency Renewal Fee
488404 CNV_TFEE INVOICED 2013-01-02 3.740000009536743 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
86539.00
Total Face Value Of Loan:
86539.00

CFPB Complaint

Date:
2019-10-21
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-11-13
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-01-04
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86539
Current Approval Amount:
86539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87122.25

Court Cases

Court Case Summary

Filing Date:
2017-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SACKNIEVICH,
Party Role:
Plaintiff
Party Name:
RUI CREDIT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHAEFER
Party Role:
Plaintiff
Party Name:
RUI CREDIT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
RUI CREDIT SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State