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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDIT CARD CONCEPTS CORP. 401(K) PLAN 2023 571154103 2024-06-25 CREDIT CARD CONCEPTS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522298
Sponsor’s telephone number 8456233100
Plan sponsor’s address PO BOX 437, SUGARLOAF, NY, 10981
CREDIT CARD CONCEPTS CORP. 401(K) PLAN 2022 571154103 2023-07-06 CREDIT CARD CONCEPTS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522298
Sponsor’s telephone number 8456233100
Plan sponsor’s address PO BOX 437, SUGARLOAF, NY, 10981
CREDIT CARD CONCEPTS CORP. 401(K) PLAN 2021 571154103 2022-08-02 CREDIT CARD CONCEPTS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522298
Sponsor’s telephone number 8456233100
Plan sponsor’s address PO BOX 437, SUGARLOAF, NY, 10981
CREDIT CARD CONCEPTS CORP. 401(K) PLAN 2020 571154103 2021-07-13 CREDIT CARD CONCEPTS CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522298
Sponsor’s telephone number 8456233100
Plan sponsor’s address PO BOX 437, SUGARLOAF, NY, 10981

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

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)
2003-02-25 2008-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-25 2008-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4708555007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CREDIT CARD CONCEPTS CORP.
Recipient Name Raw CREDIT CARD CONCEPTS CORP.
Recipient Address 365 ROUTE 304, SUITE 204, NANUET, ROCKLAND, NEW YORK, 10954-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1232.00
Face Value of Direct Loan 127000.00
Link View Page
3413375010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CREDIT CARD CONCEPTS CORP.
Recipient Name Raw CREDIT CARD CONCEPTS CORP.
Recipient Address 365 ROUTE 304, SUITE 204, NANUET, ROCKLAND, NEW YORK, 10954-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page
3413425001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CREDIT CARD CONCEPTS CORP.
Recipient Name Raw CREDIT CARD CONCEPTS CORP.
Recipient Address 365 ROUTE 304, SUITE 204, NANUET, ROCKLAND, NEW YORK, 10954-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1240.00
Face Value of Direct Loan 40000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1537927309 2020-04-28 0248 PPP 109 Ladyfinger Lane, Broadalbin, NY, 12025
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60522
Loan Approval Amount (current) 60522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61152.09
Forgiveness Paid Date 2021-05-20
4410068303 2021-01-23 0248 PPS 109 Ladyfinger Ln, Broadalbin, NY, 12025-1883
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60417
Loan Approval Amount (current) 60417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-1883
Project Congressional District NY-21
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61166.83
Forgiveness Paid Date 2022-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State