Search icon

SECURITY CREDIT SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SECURITY CREDIT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1983 (42 years ago)
Entity Number: 856313
ZIP code: 14207
County: Erie
Place of Formation: New York
Principal Address: 100 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, United States, 14207
Address: 100 river rock drive, suite 200, BUFFALO, NY, United States, 14207

Contact Details

Phone +1 716-882-4515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO J TRAVALE JR Chief Executive Officer 100 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 river rock drive, suite 200, BUFFALO, NY, United States, 14207

Links between entities

Type:
Headquarter of
Company Number:
c7d3bb04-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20131344232
State:
COLORADO
Type:
Headquarter of
Company Number:
F19000000205
State:
FLORIDA
Type:
Headquarter of
Company Number:
001656935
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1096185
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
453742
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58704938
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161204771
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0903305-DCA Active Business 1994-12-12 2025-01-31

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 100 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-24 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-28 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-23 2023-11-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240805003549 2024-07-23 CERTIFICATE OF CHANGE BY ENTITY 2024-07-23
230823004437 2023-08-23 BIENNIAL STATEMENT 2023-07-01
210901000012 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190710061248 2019-07-10 BIENNIAL STATEMENT 2019-07-01
180725000228 2018-07-25 CERTIFICATE OF CHANGE 2018-07-25

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-09 2021-05-13 Harassment Yes 0.00 Resolved and Consumer Satisfied
2021-02-26 2021-03-05 Misrepresentation NA 0.00 Consumer Withdrew Complaint
2019-03-05 2019-03-18 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-04-27 2016-05-16 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-06-09 2015-06-16 Harassment Yes 5929.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588081 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3283260 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2939351 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2525764 RENEWAL INVOICED 2017-01-03 150 Debt Collection Agency Renewal Fee
1931155 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
1358544 RENEWAL INVOICED 2013-01-10 150 Debt Collection Agency Renewal Fee
1358545 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee
1310213 CNV_MS INVOICED 2009-01-12 25 Miscellaneous Fee
1358546 RENEWAL INVOICED 2008-12-01 150 Debt Collection Agency Renewal Fee
1358547 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
453400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
453400.00
Total Face Value Of Loan:
453400.00

CFPB Complaint

Date:
2024-12-29
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-23
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-10-19
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-09-04
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-02-27
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
453400
Current Approval Amount:
453400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
456430.95

Court Cases

Court Case Summary

Filing Date:
2023-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CAESAR
Party Role:
Plaintiff
Party Name:
SECURITY CREDIT SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
AUSTIN,
Party Role:
Plaintiff
Party Name:
SECURITY CREDIT SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MENDEZ
Party Role:
Plaintiff
Party Name:
SECURITY CREDIT SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State