Search icon

AMERIPRISE FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERIPRISE FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (42 years ago)
Entity Number: 879914
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 707 2ND AVE SO, MINNEAPOLIS, MN, United States, 55474
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AMERIPRISE FINANCIAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES MICHAEL CRACCHIOLO Chief Executive Officer 707 2ND AVE SO, MINNEAPOLIS, MN, United States, 55474

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-02 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001478 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101001425 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061440 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-12688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
500000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
61000.00
Total Face Value Of Loan:
61000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,915
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,220.38
Servicing Lender:
American Community Bank
Use of Proceeds:
Payroll: $32,915
Jobs Reported:
4
Initial Approval Amount:
$43,387
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,771.46
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $43,387
Jobs Reported:
2
Initial Approval Amount:
$61,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,706.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $61,000
Jobs Reported:
3
Initial Approval Amount:
$17,755
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,883.42
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $17,755
Jobs Reported:
3
Initial Approval Amount:
$39,500
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,942.18
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $39,500

Court Cases

Court Case Summary

Filing Date:
2022-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HOBBS
Party Role:
Plaintiff
Party Name:
AMERIPRISE FINANCIAL, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-09-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
AMERIPRISE FINANCIAL, INC.
Party Role:
Plaintiff
Party Name:
OPPENHEIMERFUNDS DISTRIBUTOR,
Party Role:
Defendant
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