Search icon

NATIONAL BUREAU COLLECTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL BUREAU COLLECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2006 (19 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 3361633
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 150 WHITE PLAINS RD, 1ST FL, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 914-332-1002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE REITMAN Chief Executive Officer 150 WHITE PLAINS RD, 1ST FL, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WHITE PLAINS RD, 1ST FL, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
1108306
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1454503-DCA Inactive Business 2013-01-23 2021-01-31
1230936-DCA Inactive Business 2006-06-20 2013-01-31

History

Start date End date Type Value
2013-05-13 2022-02-21 Address 150 WHITE PLAINS RD, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2013-05-13 2022-02-21 Address 150 WHITE PLAINS RD, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-05-20 2013-05-13 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-05-20 2013-05-13 Address 17 TWIN RIDGE RD, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
2006-05-12 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220221000222 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
200504060278 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006705 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006587 2014-05-06 BIENNIAL STATEMENT 2014-05-01
130513002136 2013-05-13 BIENNIAL STATEMENT 2012-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-09 2017-02-27 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932691 RENEWAL INVOICED 2018-11-21 150 Debt Collection Agency Renewal Fee
2510016 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1924607 RENEWAL INVOICED 2014-12-26 150 Debt Collection Agency Renewal Fee
1242706 LICENSE INVOICED 2013-01-23 150 Debt Collection License Fee
128418 INTEREST INVOICED 2011-03-16 204.5 Interest Payment
128419 LL VIO INVOICED 2011-03-09 5500 LL - License Violation
759060 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee
759061 RENEWAL INVOICED 2008-11-12 150 Debt Collection Agency Renewal Fee
759062 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee
759059 LICENSE INVOICED 2006-06-26 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
66227.00
Total Face Value Of Loan:
66227.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,227
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,762.26
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $66,227

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State