Search icon

FINANCIAL ASSISTANCE, INC.

Company Details

Name: FINANCIAL ASSISTANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051120
ZIP code: 10528
County: Albany
Place of Formation: Washington
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1130 140TH AVE NE, 100A, BELLEVUE, WA, United States, 98005

Contact Details

Phone +1 425-641-3235

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
GUSTAF CARLSON Chief Executive Officer 1130 140TH AVE NE, 100A, BELLEVUE, WA, United States, 98005

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
1328124-DCA Active Business 2009-08-04 2025-01-31

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 1130 140TH AVE NE, 100A, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-05-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-25 2024-05-14 Address 1130 140TH AVE NE, 100A, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer)
2023-01-25 2023-01-25 Address 1130 140TH AVE NE, 100A, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-05-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004219 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220513001053 2022-05-13 BIENNIAL STATEMENT 2022-05-01
230125000071 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
200528060469 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180501006868 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580737 RENEWAL INVOICED 2023-01-11 150 Debt Collection Agency Renewal Fee
3284866 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
2960844 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2513991 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee
1938646 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee
1041907 RENEWAL INVOICED 2013-02-07 150 Debt Collection Agency Renewal Fee
1041908 RENEWAL INVOICED 2011-01-25 150 Debt Collection Agency Renewal Fee
969135 LICENSE INVOICED 2009-08-04 113 Debt Collection License Fee
969134 CNV_TFEE INVOICED 2009-08-04 2.259999990463257 WT and WH - Transaction Fee

CFPB Complaint

Date:
2024-10-28
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-07-31
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-07-23
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-05-26
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2024-05-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2015-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GAHRMAN
Party Role:
Plaintiff
Party Name:
FINANCIAL ASSISTANCE, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State