Search icon

CREDIT REWARDS INC.

Company Details

Name: CREDIT REWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2012 (13 years ago)
Entity Number: 4269233
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 365 ROUTE 59 SUITE 225, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR OSTREICHER Chief Executive Officer 365 ROUTE 59 SUITE 225, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
CREDIT REWARDS INC DOS Process Agent 365 ROUTE 59 SUITE 225, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 365 ROUTE 59 SUITE 225, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-09-27 Address 365 ROUTE 59 SUITE 225, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2021-01-08 2024-09-27 Address 365 ROUTE 59 SUITE 225, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-07-29 2021-01-08 Address 10 JACKSON AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2019-07-29 2021-01-08 Address 10 JACKSON AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2012-07-11 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-11 2019-07-29 Address 137 CLINTON LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002000 2024-09-27 BIENNIAL STATEMENT 2024-09-27
210108060653 2021-01-08 BIENNIAL STATEMENT 2020-07-01
190729002031 2019-07-29 BIENNIAL STATEMENT 2018-07-01
120711000250 2012-07-11 CERTIFICATE OF INCORPORATION 2012-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9491038505 2021-03-12 0202 PPS 365 Route 59 Ste 225, Airmont, NY, 10952-3459
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49791
Loan Approval Amount (current) 49791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3459
Project Congressional District NY-17
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50398.04
Forgiveness Paid Date 2022-06-14
1515628003 2020-06-22 0202 PPP 10 Jackson Avenue, Spring Valley, NY, 10977-1908
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47916.67
Loan Approval Amount (current) 47916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Spring Valley, ROCKLAND, NY, 10977-1908
Project Congressional District NY-17
Number of Employees 2
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48474.6
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State