Search icon

CENTURY FIRST CREDIT SOLUTIONS INC.

Company Details

Name: CENTURY FIRST CREDIT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2011 (14 years ago)
Entity Number: 4158398
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2011-10-27 2021-08-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
170426000187 2017-04-26 ANNULMENT OF DISSOLUTION 2017-04-26
DP-2204537 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111027000165 2011-10-27 CERTIFICATE OF INCORPORATION 2011-10-27

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-02 2023-01-09 Advertising/General NA 0.00 Referred to Outside
2020-06-24 2020-08-07 Non-Delivery of Service No 0.00 Advised to Sue
2020-02-05 2020-03-05 Misrepresentation NA 0.00 Referred to Outside
2019-05-24 2019-06-28 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2018-07-27 2018-08-21 Outstanding Judgment NA 0.00 Referred to Outside
2018-02-16 2018-03-27 Misrepresentation No 0.00 Advised to Sue
2017-12-15 2018-01-02 Non-Delivery of Service Yes 85.00 Cash Amount
2017-11-03 2017-12-01 Billing Dispute Yes 467.00 Cash Amount
2017-10-26 2017-12-05 Billing Dispute No 0.00 Advised to Sue
2016-07-27 2016-09-14 Non-Delivery of Service Yes 7500.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561918105 2020-07-15 0202 PPP 230 Park Avenue, 3rd Floor W, NEW YORK, NY, 10169
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90825
Loan Approval Amount (current) 90825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10169-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92150.24
Forgiveness Paid Date 2022-01-04
4995298906 2021-04-29 0202 PPS 230 Park Ave Fl 3 Floor West, New York, NY, 10169-0018
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99997
Loan Approval Amount (current) 99997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10169-0018
Project Congressional District NY-12
Number of Employees 10
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100606.76
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State