Search icon

NYC CREDIT & FUNDING, INC.

Company Details

Name: NYC CREDIT & FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814757
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 46 HICKORY RD, SUITE 1712, New Hyde Park, NY, United States, 11040
Principal Address: 80-11 164TH STREET, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO JARA Chief Executive Officer 46 HICKORY ROAD, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
BERNSTEIN & ASSOCIATES DOS Process Agent 46 HICKORY RD, SUITE 1712, New Hyde Park, NY, United States, 11040

Agent

Name Role Address
FUOCO PEARE & HELLER Agent STE 1007, 276 FIFTH AVE, NEW YORK, NY, 10001

Form 5500 Series

Employer Identification Number (EIN):
020644649
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 46 HICKORY ROAD, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2024-09-03 Address 575 8TH AVE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-10 2020-09-02 Address 575 8TH AVE, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005704 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221202001605 2022-12-02 BIENNIAL STATEMENT 2022-09-01
200902060437 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180910006053 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901006079 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State