Search icon

PROFESSIONAL FINANCE COMPANY, INC.

Branch

Company Details

Name: PROFESSIONAL FINANCE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Branch of: PROFESSIONAL FINANCE COMPANY, INC., Colorado (Company Number 19871643504)
Entity Number: 3470821
ZIP code: 80634
County: New York
Place of Formation: Colorado
Address: 5754 W. 11TH STREET, SUITE 100, GREELEY, CO, United States, 80634
Principal Address: 5754 W. 11TH ST., STE. 100, GREELEY, CO, United States, 80634

Contact Details

Phone +1 970-352-5000

Chief Executive Officer

Name Role Address
MICHAEL V. SHOOP Chief Executive Officer 5754 W. 11TH ST., STE. 100, GREELEY, CO, United States, 80634

DOS Process Agent

Name Role Address
PROFESSIONAL FINANCE COMPANY, INC. DOS Process Agent 5754 W. 11TH STREET, SUITE 100, GREELEY, CO, United States, 80634

Licenses

Number Status Type Date End date
1315901-DCA Inactive Business 2009-04-27 2015-01-31

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 5754 W. 11TH ST., STE. 100, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer)
2021-02-11 2025-02-23 Address 5754 W. 11TH STREET, SUITE 100, GREELEY, CO, 80634, USA (Type of address: Service of Process)
2013-02-01 2025-02-23 Address 5754 W. 11TH ST., STE. 100, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer)
2010-04-20 2013-02-01 Address 5754 W. 11TH STREET, SUITE 100, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer)
2010-04-20 2013-02-01 Address 5754 W. 11TH STREET, SUITE 100, GREELEY, CO, 80634, USA (Type of address: Principal Executive Office)
2007-02-01 2021-02-11 Address 5754 W. 11TH STREET, SUITE 100, GREELEY, CO, 80634, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000311 2025-02-23 BIENNIAL STATEMENT 2025-02-23
230201003630 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210211060437 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190306060295 2019-03-06 BIENNIAL STATEMENT 2019-02-01
170216006141 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150501002015 2015-05-01 BIENNIAL STATEMENT 2015-02-01
130201006068 2013-02-01 BIENNIAL STATEMENT 2013-02-01
110214002226 2011-02-14 BIENNIAL STATEMENT 2011-02-01
100420002144 2010-04-20 BIENNIAL STATEMENT 2009-02-01
070201000262 2007-02-01 APPLICATION OF AUTHORITY 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
990234 RENEWAL INVOICED 2013-01-16 150 Debt Collection Agency Renewal Fee
990235 RENEWAL INVOICED 2010-12-29 150 Debt Collection Agency Renewal Fee
948912 LICENSE INVOICED 2009-04-28 150 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
685683 2014-01-25 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Professional Finance Company, Inc.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical
Date Received 2014-01-25
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2014-01-25
Consumer Consent Provided N/A

Date of last update: 28 Mar 2025

Sources: New York Secretary of State