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
Name | Role | Address |
---|---|---|
VICTOR OSTREICHER | Chief Executive Officer | 365 ROUTE 59 SUITE 225, AIRMONT, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
CREDIT REWARDS INC | DOS Process Agent | 365 ROUTE 59 SUITE 225, AIRMONT, NY, United States, 10952 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1515628003 | 2020-06-22 | 0202 | PPP | 10 Jackson Avenue, Spring Valley, NY, 10977-1908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State