Search icon

CARIBOU FINANCIAL, INC.

Company Details

Name: CARIBOU FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2021 (4 years ago)
Entity Number: 6289879
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Foreign Legal Name: MOTOREFI, INC.
Fictitious Name: CARIBOU FINANCIAL, INC.
Principal Address: 1717 Rhode Island Ave NW, Suite 500, Washington, DC, United States, 20036
Address: 99 WASHINGTON AVEnue SuiTE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ERIC STRADLEY Chief Executive Officer 1717 RHODE ISLAND AVENUE NW, SUITE 500, WASHINGTON, DC, United States, 20036

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue SuiTE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVenue SuiTE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2023-09-19 2024-09-09 Address 1717 RHODE ISLAND AVENUE NW, SUITE 500, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-02-08 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-27 2022-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002051 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
230919004043 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220208000581 2022-02-07 CERTIFICATE OF AMENDMENT 2022-02-07
210927002462 2021-09-27 APPLICATION OF AUTHORITY 2021-09-27

CFPB Complaint

Complaint Id Date Received Issue Product
6242758 2022-11-28 Getting a loan or lease Vehicle loan or lease
Tags Servicemember
Issue Getting a loan or lease
Timely Yes
Company Caribou Financial, Inc.
Product Vehicle loan or lease
Sub Issue Changes in terms mid-deal or after closing
Sub Product Loan
Date Received 2022-11-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-11-28
Complaint What Happened On XX/XX/2022 I received final refinance loan documents. These were completed and returned by prepaid FedEx provided on XX/XX/XXXX, XXXX, along with witnessed XXXX XXXX for the transaction and my vehicle title. On XX/XX/2022 I was called by the company and they requested that I change my insurance policy name to match my abbreviated name on my NY drivers license. I told them that the NY XXXX has always abbreviated my name because they can't fit my full name on the license. I also told them that my full legal name is on every document associated with this transaction, my license and my insurance have been this way for decades, that their request was completely unreasonable, unnecessary and that we could forget this whole transaction if they pushed this matter. Today I contacted the company to find out the status loan and was told " I took a look at your application and I found that it was closed after we attempted to get an updated insurance card, and we unsuccessful. This was needed to move forward with the refinance, and since we were unable to obtain it, your application was closed as a result. '' This company kept asking for more and more and more every time I spoke/texted or dealt ( emails ) with them. I do not think their name change request was ethical, moral and perhaps not even legal. My complaint is about these shoddy business practices.
Consumer Consent Provided Consent provided

Date of last update: 21 Mar 2025

Sources: New York Secretary of State