Search icon

CREDITIQ, INC.

Company Details

Name: CREDITIQ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2016 (9 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 4955773
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 S. Riverside Plaza, Suite 1000, Chicago, IL, United States, 60606

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEX VETTER Chief Executive Officer 300 S. RIVERSIDE PLAZA, SUITE 1000, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2022-12-30 2022-12-30 Address 300 S. RIVERSIDE PLAZA, SUITE 1000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2022-12-30 2022-12-30 Address 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-12-30 2022-12-30 Address 270 LAFAYETTE ST SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-12-17 2021-12-17 Address 270 LAFAYETTE ST SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-12-17 2022-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-17 2022-12-30 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-12-17 2022-12-30 Address 270 LAFAYETTE ST SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-12-17 2021-12-17 Address 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-12-17 2022-12-30 Address 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-12-11 2021-12-17 Address 270 LAFAYETTE ST SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221230001697 2022-12-30 CERTIFICATE OF TERMINATION 2022-12-30
220901004290 2022-09-01 BIENNIAL STATEMENT 2022-06-01
211217001349 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
211104001846 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191211060081 2019-12-11 BIENNIAL STATEMENT 2018-06-01
160601000290 2016-06-01 APPLICATION OF AUTHORITY 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210027710 2020-05-01 0202 PPP 85 BROAD ST FL 18, NEW YORK, NY, 10004
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117127
Loan Approval Amount (current) 117127
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, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 511210
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 118507.6
Forgiveness Paid Date 2021-07-09
1972228301 2021-01-20 0202 PPS 85, NEW YORK, NY, 10004
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148720
Loan Approval Amount (current) 148720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10004
Project Congressional District NY-10
Number of Employees 9
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149409.9
Forgiveness Paid Date 2021-07-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State