Search icon

AMERICAN CORADIUS INTERNATIONAL LLC

Company Details

Name: AMERICAN CORADIUS INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3244367
ZIP code: 14221
County: Albany
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Contact Details

Phone +1 716-418-7200

Phone +1 716-418-7169

DOS Process Agent

Name Role Address
C/OLEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Form 5500 Series

Employer Identification Number (EIN):
331118210
Plan Year:
2021
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
173
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
132
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2087256-DCA Active Business 2019-06-17 2025-01-31
1308352-DCA Active Business 2009-01-29 2025-01-31
1308356-DCA Inactive Business 2009-01-29 2019-01-31

History

Start date End date Type Value
2021-03-24 2023-08-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-03-24 2023-08-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2008-06-23 2021-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-06-23 2021-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-21 2008-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801002088 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001086 2021-08-02 BIENNIAL STATEMENT 2021-08-02
210324000657 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
190801060703 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170802006200 2017-08-02 BIENNIAL STATEMENT 2017-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2021-12-23 Misrepresentation Yes 0.00 Bill Reduced
2020-07-24 2020-08-24 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-04-25 2019-05-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-02-05 2016-03-02 Misrepresentation Yes 0.00 Bill Reduced
2015-02-13 2015-03-04 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572527 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3563473 RENEWAL INVOICED 2022-12-07 150 Debt Collection Agency Renewal Fee
3559753 CL VIO INVOICED 2022-11-29 20000 CL - Consumer Law Violation
3280838 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
3272283 RENEWAL INVOICED 2020-12-17 150 Debt Collection Agency Renewal Fee
3041941 LICENSE INVOICED 2019-06-03 150 Debt Collection License Fee
2939895 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2511983 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
2511986 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
1974006 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS23F0193S
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-11-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561440: COLLECTION AGENCIES
Product Or Service Code:
R708: PUBLIC RELATIONS SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2238334.00
Total Face Value Of Loan:
2238334.00

CFPB Complaint

Date:
2025-01-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2025-01-11
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-14
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-10-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-01-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Trademarks Section

Serial Number:
76630776
Mark:
ACI
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-02-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ACI

Goods And Services

For:
Collection agency services
First Use:
1989-09-28
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2238334
Current Approval Amount:
2238334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2263415.61

Date of last update: 29 Mar 2025

Sources: New York Secretary of State