Search icon

CREDIT CARD CONCEPTS CORP.

Company Details

Name: CREDIT CARD CONCEPTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873797
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: PO BOX 437, SUGAR LOAF, NY, United States, 10918
Principal Address: 53 BURD STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 437, SUGAR LOAF, NY, United States, 10918

Agent

Name Role Address
THOMAS VARIAN Agent 109 LADYFINGER LANE, BROADALBIN, NY, 12025

Chief Executive Officer

Name Role Address
TOM VARIAN Chief Executive Officer 53 BURD STREET, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
571154103
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-02 2018-01-16 Address 1108 KINGS HIGHWAY, STE 4, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2010-08-02 2018-01-16 Address 1108 KINGS HIGHWAY, STE 4, CHESTER, NY, 00000, USA (Type of address: Registered Agent)
2008-06-11 2010-08-02 Address ATTN: TOM VARIAN, 53 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-03-14 2010-08-02 Address 53 BURD STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2008-03-14 2008-06-11 Address ATTN: TOM VARIAN, 53 BURD STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116000254 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
100802000822 2010-08-02 CERTIFICATE OF CHANGE 2010-08-02
080611002864 2008-06-11 BIENNIAL STATEMENT 2007-02-01
080314000642 2008-03-14 CERTIFICATE OF AMENDMENT 2008-03-14
030225000319 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60417.00
Total Face Value Of Loan:
60417.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60522.00
Total Face Value Of Loan:
60522.00
Date:
2011-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
127000.00
Total Face Value Of Loan:
127000.00
Date:
2009-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2009-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60522
Current Approval Amount:
60522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61152.09
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60417
Current Approval Amount:
60417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61166.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State