Search icon

CREDITRISKMONITOR.COM, INC.

Company Details

Name: CREDITRISKMONITOR.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334848
ZIP code: 10989
County: Nassau
Place of Formation: Nevada
Address: 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, United States, 10989

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Z3V4 Active Non-Manufacturer 2010-04-20 2024-07-15 2029-07-15 2025-07-12

Contact Information

POC DAVID REINER
Phone +1 845-230-3036
Fax +1 845-267-4110
Address SUITE A, VALLEY COTTAGE, NY, 10989 2023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL FLUM Chief Executive Officer 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-01-01 Address 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2024-07-09 2024-07-09 Address 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-01-01 Address 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2007-01-16 2024-07-09 Address 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2007-01-16 2024-07-09 Address 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2005-02-23 2007-01-16 Address 704 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2005-02-23 2007-01-16 Address 704 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2005-02-23 2007-01-16 Address 704 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2001-02-06 2005-02-23 Address 110 JERICHO TPKE, STE 202, FLORAL PARK, NY, 11001, 2019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101040955 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240709003377 2024-07-09 AMENDMENT TO BIENNIAL STATEMENT 2024-07-09
230103001073 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210806000490 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190107060013 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007724 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108006659 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110214002245 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090107002907 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070116002793 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351827103 2020-04-10 0202 PPP 704 EXECUTIVE BLVD, Ste A, VALLEY COTTAGE, NY, 10989-2010
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1561500
Loan Approval Amount (current) 1561500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2010
Project Congressional District NY-17
Number of Employees 95
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1587872
Forgiveness Paid Date 2021-12-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1207899 CREDITRISKMONITOR.COM INC - D5TPLVYWJDM5 SUITE A, 704, EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989-2023
Capabilities Statement Link -
Phone Number 845-230-3036
Fax Number 845-267-4110
E-mail Address accounting@creditriskmonitor.com
WWW Page www.creditriskmonitor.com
E-Commerce Website -
Contact Person DAVID REINER
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 5Z3V4
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561450
NAICS Code's Description Credit Bureaus
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State