Search icon

ACCOUNTS INTERCHANGE GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

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

Licenses

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

History

Start date End date Type Value
2023-06-13 2025-06-04 Address 485 CAYUGA RD STE 421, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
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
250604003556 2025-06-04 BIENNIAL STATEMENT 2025-06-04
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

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39582.00
Total Face Value Of Loan:
39582.50

CFPB Complaint

Date:
2021-09-21
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39582
Current Approval Amount:
39582.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
39867.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State