Search icon

BGL CREDIT, LTD.

Company Details

Name: BGL CREDIT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1979 (46 years ago)
Entity Number: 543573
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 787 ARBUCKLE AVE., WOODMERE, NY, United States, 11598
Principal Address: 787 ARBUCKLE AVENUE, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 516-295-5544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS C. GEIST Chief Executive Officer 787 ARBUCKLE AVENUE, WOODMERE, NY, United States, 11598

Agent

Name Role Address
RICHARD L. GEIST Agent 787 ARBUCKLE AVE., WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 ARBUCKLE AVE., WOODMERE, NY, United States, 11598

Licenses

Number Status Type Date End date
0903302-DCA Active Business 1995-02-16 2025-01-31

History

Start date End date Type Value
2022-09-06 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-04 1994-04-07 Address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-06-04 1994-04-07 Address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1989-06-19 1993-09-27 Address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
1989-06-19 1993-09-27 Address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171018041 2017-10-18 ASSUMED NAME CORP INITIAL FILING 2017-10-18
130408002757 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110413002296 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090223002272 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070321002391 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-13 2021-08-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-02-13 2014-02-18 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591522 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3390626 LL VIO INVOICED 2021-11-19 5000 LL - License Violation
3293077 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
2965927 RENEWAL INVOICED 2019-01-22 150 Debt Collection Agency Renewal Fee
2535085 RENEWAL INVOICED 2017-01-18 150 Debt Collection Agency Renewal Fee
1954693 RENEWAL INVOICED 2015-01-30 150 Debt Collection Agency Renewal Fee
1358513 RENEWAL INVOICED 2013-02-05 150 Debt Collection Agency Renewal Fee
1358514 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
1358515 RENEWAL INVOICED 2008-11-12 150 Debt Collection Agency Renewal Fee
1358516 RENEWAL INVOICED 2006-11-21 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
36300.00
Total Face Value Of Loan:
36300.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36505.7

Court Cases

Court Case Summary

Filing Date:
2012-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JIMENEZ,
Party Role:
Plaintiff
Party Name:
BGL CREDIT, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State