Search icon

PIONEER CREDIT RECOVERY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER CREDIT RECOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2710007
ZIP code: 12207
County: Wyoming
Place of Formation: Delaware
Principal Address: 26 EDWARD STREET, ARCADE, NY, United States, 14009
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 888-847-9982

Phone +1 866-372-6840

Phone +1 585-492-1234

Phone +1 585-237-7000

Phone +1 585-815-6500

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHAD WILSON (PRESIDENT) Chief Executive Officer 26 EDWARD STREET, ARCADE, NY, United States, 14009

Links between entities

Type:
Headquarter of
Company Number:
653743
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0547358
State:
CONNECTICUT

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3AY41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
CHAD WILSON
Corporate URL:
https://pioneercreditrecovery.com/

Immediate Level Owner

Vendor Certified:
2025-04-29
CAGE number:
11UX1
Company Name:
GALLANT GAPS HOLDINGS, LLC

Licenses

Number Status Type Date End date
1453573-DCA Inactive Business 2013-01-10 2019-01-31
1419938-DCA Active Business 2012-02-17 2025-01-31
1406682-DCA Inactive Business 2011-09-02 2019-01-31

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2015-12-21 2023-12-04 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-21 Address 26 EDWARD STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-16 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000483 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207000250 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191205060073 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006332 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151221006176 2015-12-21 BIENNIAL STATEMENT 2015-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-08-22 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-02-03 2017-02-23 Misrepresentation Yes 4336.00 Bill Reduced
2016-08-02 2016-09-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2013-12-13 2014-01-02 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583761 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583766 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583776 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583779 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3283980 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284353 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284359 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3284447 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2950757 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee
2950758 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
2033H625F00066
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1500000.00
Base And Exercised Options Value:
1500000.00
Base And All Options Value:
6000000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-05-18
Description:
PRIVATE COLLECTION AGENCY (PCA) SERVICES BRIDGE CONTRACT
Naics Code:
561440: COLLECTION AGENCIES
Product Or Service Code:
R705: SUPPORT- MANAGEMENT: DEBT COLLECTION
Procurement Instrument Identifier:
2033H624A00009
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
60000000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-11-18
Description:
PRIVATE COLLECTION AGENCY (PCA) SERVICES
Naics Code:
561440: COLLECTION AGENCIES
Product Or Service Code:
R705: SUPPORT- MANAGEMENT: DEBT COLLECTION
Procurement Instrument Identifier:
2033H624F00065
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-626157.53
Base And Exercised Options Value:
-626157.53
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-02-18
Description:
PCA SERVICES BRIDGE CONTRACT (PIONEER)
Naics Code:
561440: COLLECTION AGENCIES
Product Or Service Code:
R705: SUPPORT- MANAGEMENT: DEBT COLLECTION

CFPB Complaint

Date:
2017-08-16
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2021-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MAITREJEAN
Party Role:
Plaintiff
Party Name:
PIONEER CREDIT RECOVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ZONA
Party Role:
Plaintiff
Party Name:
PIONEER CREDIT RECOVERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ZONA
Party Role:
Plaintiff
Party Name:
PIONEER CREDIT RECOVERY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State