Search icon

CREDITFACTS, INC.

Company Details

Name: CREDITFACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553087
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 79 MADISON AVE, FLOOR 2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KATZ Chief Executive Officer 79 MADISON AVE, FLOOR 2, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MADISON AVE, FLOOR 2, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-04-21 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-07 2017-05-30 Address 347 5TH AVE, STE 1012, NEW YORK, NY, 10016, 5010, USA (Type of address: Service of Process)
2004-12-07 2017-05-30 Address 347 5TH AVE, STE 1012, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-12-07 2017-05-30 Address 347 5TH AVE, STE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-08-27 2004-12-07 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-08-27 2004-12-07 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-08-27 2004-12-07 Address 347 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-09-15 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-15 2002-08-27 Address 347 FIFTH AVENUE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530002030 2017-05-30 BIENNIAL STATEMENT 2016-09-01
041207002586 2004-12-07 BIENNIAL STATEMENT 2004-09-01
020827002379 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000915000122 2000-09-15 CERTIFICATE OF INCORPORATION 2000-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9557118302 2021-01-31 0235 PPS 780 Long Beach Blvd, Long Beach, NY, 11561-2238
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38307
Loan Approval Amount (current) 38307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2238
Project Congressional District NY-04
Number of Employees 2
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38601.75
Forgiveness Paid Date 2021-11-10
1137437207 2020-04-15 0235 PPP 780 Long Beach Blvd, LONG BEACH, NY, 11561
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36458
Loan Approval Amount (current) 36458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36868.15
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State