Search icon

CREDIT SMART, LLC

Headquarter

Company Details

Name: CREDIT SMART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877069
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 273 WALT WHITMAN ROAD STE #310, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 877-230-1901

Links between entities

Type Company Name Company Number State
Headquarter of CREDIT SMART, LLC, FLORIDA M11000002627 FLORIDA
Headquarter of CREDIT SMART, LLC, Alabama 000-009-889 Alabama
Headquarter of CREDIT SMART, LLC, MINNESOTA 657f5f0a-202b-e111-aff2-001ec94ffe7f MINNESOTA
Headquarter of CREDIT SMART, LLC, KENTUCKY 0805966 KENTUCKY
Headquarter of CREDIT SMART, LLC, COLORADO 20121090145 COLORADO
Headquarter of CREDIT SMART, LLC, RHODE ISLAND 000668216 RHODE ISLAND
Headquarter of CREDIT SMART, LLC, CONNECTICUT 1038735 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 273 WALT WHITMAN ROAD STE #310, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
1343595-DCA Inactive Business 2010-01-26 2015-01-31

Filings

Filing Number Date Filed Type Effective Date
111129002615 2011-11-29 BIENNIAL STATEMENT 2011-11-01
100106000459 2010-01-06 CERTIFICATE OF PUBLICATION 2010-01-06
091110000120 2009-11-10 ARTICLES OF ORGANIZATION 2009-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1006437 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
1006436 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1006438 RENEWAL INVOICED 2010-12-29 150 Debt Collection Agency Renewal Fee
1006435 LICENSE INVOICED 2010-01-27 113 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205454 Consumer Credit 2012-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2012-07-13
Termination Date 2012-10-18
Date Issue Joined 2012-08-21
Section 1692
Status Terminated

Parties

Name LEVY
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1302316 Other Statutory Actions 2013-04-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-16
Termination Date 2014-07-16
Section 1692
Status Terminated

Parties

Name QUINTANILLA
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1201753 Consumer Credit 2012-04-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2012-04-09
Termination Date 2012-07-03
Section 1692
Status Terminated

Parties

Name WOOD
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1305510 Consumer Credit 2013-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2013-10-04
Termination Date 2014-02-07
Section 1692
Status Terminated

Parties

Name MORENO
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1303207 Other Statutory Actions 2013-06-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-04
Termination Date 2014-06-16
Section 1692
Status Terminated

Parties

Name LUCAS
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1101010 Other Statutory Actions 2011-02-14 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 7
Filing Date 2011-02-14
Transfer Date 2011-03-17
Termination Date 2011-05-09
Section 1692
Transfer Office 1
Transfer Docket Number 1101010
Transfer Origin 1
Status Terminated

Parties

Name WARREN AND ROBIN HAND H/W
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1202272 Consumer Credit 2012-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2012-05-07
Termination Date 2012-12-17
Section 1692
Status Terminated

Parties

Name PHILIPS
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1404650 Consumer Credit 2014-08-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-05
Termination Date 2014-09-22
Section 0045
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant
1405622 Other Contract Actions 2014-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-09-25
Termination Date 2015-01-13
Date Issue Joined 2014-10-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name GRASSY SPRAIN GROUP, INC.
Role Plaintiff
Name CREDIT SMART, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State