Search icon

PENN CREDIT CORPORATION

Company Details

Name: PENN CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520917
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 2800 COMMERCE DRIVE, HARRISBURG, PA, United States, 17110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-800-3328

Phone +1 717-238-7124

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
THOMAS F, FOLEY, JR Chief Executive Officer 2800 COMMERCE DRIVE, HARRISBURG, PA, United States, 17110

Licenses

Number Status Type Date End date
2097242-DCA Active Business 2020-12-18 2025-01-31
2096479-DCA Active Business 2020-09-23 2025-01-31
2096478-DCA Inactive Business 2020-09-23 2023-01-31

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-06-03 Address 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2019-04-24 Address 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002858 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220613001122 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200601060201 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190424002044 2019-04-24 BIENNIAL STATEMENT 2018-06-01
SR-31439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-28 2023-06-07 Billing Dispute NA 0.00 Referred to Outside
2022-07-22 2022-07-27 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2021-06-18 2021-06-22 Other Yes 376.00 Bill Reduced
2018-03-23 2018-04-02 Misrepresentation Yes 1764.00 Bill Reduced
2017-10-13 2017-10-27 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569688 RENEWAL INVOICED 2022-12-19 150 Debt Collection Agency Renewal Fee
3569695 RENEWAL INVOICED 2022-12-19 150 Debt Collection Agency Renewal Fee
3569700 RENEWAL INVOICED 2022-12-19 150 Debt Collection Agency Renewal Fee
3283721 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3283725 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3283855 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3283860 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3199234 LICENSE INVOICED 2020-08-18 38 Debt Collection License Fee
3199237 LICENSE INVOICED 2020-08-18 38 Debt Collection License Fee
3199240 LICENSE INVOICED 2020-08-18 38 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-20
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2025-01-08
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2025-01-03
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-12-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-12-12
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2024-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PANIGEL
Party Role:
Plaintiff
Party Name:
PENN CREDIT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MESSINGER
Party Role:
Plaintiff
Party Name:
PENN CREDIT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLUM
Party Role:
Plaintiff
Party Name:
PENN CREDIT CORPORATION
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State