Search icon

ACCOUNTS INTERCHANGE GROUP LLC

Headquarter

Company Details

Name: ACCOUNTS INTERCHANGE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2017 (8 years ago)
Entity Number: 5154930
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 485 CAYUGA RD STE 421, CHEEKTOWAGA, NY, United States, 14225

Contact Details

Phone +1 716-322-3206

Links between entities

Type Company Name Company Number State
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, MISSISSIPPI 1295119 MISSISSIPPI
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, Alaska 10155637 Alaska
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, Alabama 000-842-686 Alabama
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, MINNESOTA ad589c52-cde8-eb11-91b1-00155d32b93a MINNESOTA
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, KENTUCKY 1124301 KENTUCKY
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, COLORADO 20211864931 COLORADO
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, FLORIDA M21000000229 FLORIDA
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, RHODE ISLAND 001717365 RHODE ISLAND
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, CONNECTICUT 1377363 CONNECTICUT
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, IDAHO 4147614 IDAHO
Headquarter of ACCOUNTS INTERCHANGE GROUP LLC, ILLINOIS LLC_10011167 ILLINOIS

DOS Process Agent

Name Role Address
ACCOUNTS INTERCHANGE GROUP LLC DOS Process Agent 485 CAYUGA RD STE 421, CHEEKTOWAGA, NY, United States, 14225

Licenses

Number Status Type Date End date
2097180-DCA Active Business 2020-12-10 2025-01-31

History

Start date End date Type Value
2017-06-15 2023-06-13 Address 403 MAIN STREET STE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613001496 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210607060742 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200910060133 2020-09-10 BIENNIAL STATEMENT 2019-06-01
180302000238 2018-03-02 CERTIFICATE OF AMENDMENT 2018-03-02
170914000160 2017-09-14 CERTIFICATE OF PUBLICATION 2017-09-14
170615000301 2017-06-15 ARTICLES OF ORGANIZATION 2017-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565024 RENEWAL INVOICED 2022-12-12 150 Debt Collection Agency Renewal Fee
3284739 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
3267446 LICENSE INVOICED 2020-12-09 38 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
4739417 2021-09-21 Threatened to contact someone or share information improperly Debt collection
Tags Servicemember
Issue Threatened to contact someone or share information improperly
Timely Yes
Company Accounts Interchange Group LLC
Product Debt collection
Sub Issue Talked to a third-party about your debt
Sub Product I do not know
Date Received 2021-09-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-09-21
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5515407107 2020-04-13 0296 PPP 485 Cayuga Road, BUFFALO, NY, 14225-1309
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39582
Loan Approval Amount (current) 39582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-1309
Project Congressional District NY-26
Number of Employees 6
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39867.71
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State