Search icon

NY COMMUNITY FINANCIAL, LLC

Company Details

Name: NY COMMUNITY FINANCIAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893995
ZIP code: 10020
County: Kings
Place of Formation: Delaware
Address: 1270 avenue of the americas, ste. 2800, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-369-2315

Phone +1 201-608-0080

Phone +1 718-845-6139

Phone +1 718-681-0099

Phone +1 212-722-8831

Phone +1 212-722-4281

Phone +1 718-849-8086

Phone +1 212-927-3500

Phone +1 212-289-0392

Agent

Name Role Address
joel plainfield Agent 1270 avenue of the americas, ste. 2800, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1270 avenue of the americas, ste. 2800, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
1440203-DCA Inactive Business 2012-08-07 2015-07-31
1438454-DCA Inactive Business 2012-07-24 2015-07-31
1438468-DCA Inactive Business 2012-07-24 2015-07-31
1438452-DCA Inactive Business 2012-07-24 2015-07-31
1438450-DCA Inactive Business 2012-07-24 2015-07-31
1417501-DCA Inactive Business 2012-01-13 2015-07-31
1417502-DCA Inactive Business 2012-01-13 2015-07-31
1417513-DCA Inactive Business 2012-01-13 2017-07-31

History

Start date End date Type Value
2020-01-09 2024-03-25 Address 161 N. CLARK STREET, SUITE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2017-04-05 2020-01-09 Address 161 N. CLARK STREET, SUITE 4200, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2013-04-10 2017-04-05 Address 120 SOUTH RIVERSIDE PLAZA, SUITE 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2011-05-26 2013-04-10 Address ATTN: BRUCE H BALONICK / #1200, 120 RIVERSIDE PLAZA SOUTH, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2003-04-11 2011-05-26 Address 120 S RIVERSIDE PLAZA S 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004016 2024-03-25 CERTIFICATE OF CHANGE BY ENTITY 2024-03-25
210405061530 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200109060495 2020-01-09 BIENNIAL STATEMENT 2019-04-01
170405006275 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006400 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130410006400 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110526002732 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090413003085 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070406002017 2007-04-06 BIENNIAL STATEMENT 2007-04-01
060815003050 2006-08-15 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 723 BURKE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-09 No data 1488 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-09 No data 1740 1ST AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 723 BURKE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 160 BROAD ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 535 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 1488 WILLIAMSBRIDGE RD, Bronx, BRONX, NY, 10461 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-10 No data 723 BURKE AVE, Bronx, BRONX, NY, 10467 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 11907 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 160 BROAD ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2656680 CL VIO INVOICED 2017-08-17 260 CL - Consumer Law Violation
2645746 CL VIO CREDITED 2017-07-24 175 CL - Consumer Law Violation
2131622 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1687968 SCALE-01 INVOICED 2014-05-22 20 SCALE TO 33 LBS
351030 LATE INVOICED 2013-09-26 100 Scale Late Fee
349650 CNV_SI INVOICED 2013-09-19 20 SI - Certificate of Inspection fee (scales)
349651 CNV_SI INVOICED 2013-09-12 20 SI - Certificate of Inspection fee (scales)
351031 CNV_SI INVOICED 2013-08-08 20 SI - Certificate of Inspection fee (scales)
350239 CNV_SI INVOICED 2013-07-25 20 SI - Certificate of Inspection fee (scales)
1226860 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-10 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

CFPB Complaint

Complaint Id Date Received Issue Product
8653159 2024-03-29 Problem with a purchase or transfer Prepaid card
Issue Problem with a purchase or transfer
Timely No
Company NY Community Financial, LLC
Product Prepaid card
Sub Issue Charged for a purchase or transfer you did not make with the card
Sub Product General-purpose prepaid card
Date Received 2024-03-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-03-29
Consumer Consent Provided Consent not provided
7752579 2023-10-24 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company NY Community Financial, LLC
Product Debt collection
Sub Issue Notification didn't disclose it was an attempt to collect a debt
Sub Product Other debt
Date Received 2023-10-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-11-07
Complaint What Happened I had cash out a check in this place and after XXXX Weeks i Went to cash another check but they told me i Owned the money for the past check They made me Pay and they also charge the bank I had being thru the store a few times and they told me to wait one more week this is being almost 2 months waiting
Consumer Consent Provided Consent provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500866 Banks and Banking 2015-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-05
Termination Date 2015-05-08
Date Issue Joined 2015-04-21
Section 1391
Status Terminated

Parties

Name NY COMMUNITY FINANCIAL, LLC
Role Plaintiff
Name TD BANK, N.A.,
Role Defendant
2407547 Americans with Disabilities Act - Other 2024-10-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-04
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name WIMBERLY
Role Plaintiff
Name NY COMMUNITY FINANCIAL, LLC
Role Defendant
1500862 Banks and Banking 2015-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-05
Termination Date 2015-05-12
Date Issue Joined 2015-04-15
Section 1391
Status Terminated

Parties

Name NY COMMUNITY FINANCIAL, LLC
Role Plaintiff
Name CITIGROUP INC.
Role Defendant
2407644 Americans with Disabilities Act - Other 2024-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-04
Termination Date 2024-10-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name WIMBERLY
Role Plaintiff
Name NY COMMUNITY FINANCIAL, LLC
Role Defendant
2400630 Negotiable Instruments 2024-01-29 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-29
Termination Date 1900-01-01
Date Issue Joined 2024-03-12
Section 1441
Sub Section NR
Status Pending

Parties

Name NY COMMUNITY FINANCIAL, LLC
Role Plaintiff
Name RUST CONSULTING, INC.
Role Defendant
Name HUTCHINSON
Role Plaintiff
Name STERLING INFOSYSTEMS, INC.
Role Defendant
1500864 Banks and Banking 2015-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-05
Termination Date 2015-06-08
Date Issue Joined 2015-03-30
Section 1391
Status Terminated

Parties

Name NY COMMUNITY FINANCIAL, LLC
Role Plaintiff
Name BANK OF AMERICA N.A.
Role Defendant
1500865 Banks and Banking 2015-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-05
Termination Date 2015-03-30
Section 1391
Status Terminated

Parties

Name NY COMMUNITY FINANCIAL, LLC
Role Plaintiff
Name JP MORGAN CHASE & CO.,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State