Search icon

CREDIT MASTER NY INC.

Company Details

Name: CREDIT MASTER NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554531
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 453 Broadway, Suite 103, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOEL WEISER DOS Process Agent 453 Broadway, Suite 103, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YOEL WEISER Chief Executive Officer 453 BROADWAY, SUITE 103, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 453 BROADWAY, SUITE 103, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 267 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-11-30 2024-04-15 Address 267 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-11-30 2024-04-15 Address 267 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-06-12 2020-11-30 Address 755 KENT AVENUE, SUITE 413, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-06-12 2020-11-30 Address 755 KENT AVENUE, SUITE 413, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-06-07 2017-06-12 Address 755 KENT AVENUE, SUITE 413, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-04-01 2017-06-07 Address 110 RUTLEDGE ST., BROOKLKYN, NY, 11249, USA (Type of address: Service of Process)
2014-04-01 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415002913 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220502001189 2022-05-02 BIENNIAL STATEMENT 2022-04-01
201130060515 2020-11-30 BIENNIAL STATEMENT 2020-04-01
170612006007 2017-06-12 BIENNIAL STATEMENT 2016-04-01
170607000415 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
140401010201 2014-04-01 CERTIFICATE OF INCORPORATION 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9436707103 2020-04-15 0202 PPP 652 FLUSHING AVE, BROOKLYN, NY, 11206-5025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19245
Loan Approval Amount (current) 19245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-5025
Project Congressional District NY-08
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19420.88
Forgiveness Paid Date 2021-03-18
6478618504 2021-03-03 0202 PPS 652 Flushing Ave # 1, Brooklyn, NY, 11206-5025
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38155
Loan Approval Amount (current) 38155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5025
Project Congressional District NY-08
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38421.56
Forgiveness Paid Date 2021-11-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State