Search icon

AMERIPRISE FINANCIAL, INC.

Company Details

Name: AMERIPRISE FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (41 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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-04 2023-11-02 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
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)
2017-11-01 2019-11-04 Address 707 2ND AVE SO, COUNTY: HENNEPIN, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-11-04 Address 707 2ND AVE SO, COUNTY: HENNEPIN, MINNEAPOLIS, MN, 55474, USA (Type of address: Principal Executive Office)
2015-11-02 2017-11-01 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-01 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Principal Executive Office)
2011-11-30 2015-11-02 Address 1098 AMERIPRISE FINANCIAL CTR, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)

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
171101007185 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008249 2015-11-02 BIENNIAL STATEMENT 2015-11-01
111130002123 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091119002564 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071205002569 2007-12-05 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674767308 2020-04-30 0219 PPP 2024 W HENRIETTA RD, ROCHESTER, NY, 14623-1360
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43387
Loan Approval Amount (current) 43387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1360
Project Congressional District NY-25
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43771.46
Forgiveness Paid Date 2021-03-23
3097707307 2020-04-29 0235 PPP 145 PINELAWN RD Suite 340 N, MELVILLE, NY, 11747-7106
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32915
Loan Approval Amount (current) 32915
Undisbursed Amount 0
Franchise Name Ameriprise Financial
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-7106
Project Congressional District NY-01
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33220.38
Forgiveness Paid Date 2021-04-29
8424537305 2020-05-01 0202 PPP 127 Woodside Avenue - 203, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61706.58
Forgiveness Paid Date 2021-07-02
3764167109 2020-04-12 0296 PPP 158 N. Union Street, OLEAN, NY, 14760-2735
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17755
Loan Approval Amount (current) 17755
Undisbursed Amount 0
Franchise Name Ameriprise Financial
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OLEAN, CATTARAUGUS, NY, 14760-2735
Project Congressional District NY-23
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17883.42
Forgiveness Paid Date 2021-01-07
3089517407 2020-05-06 0235 PPP 90, Merrick Ave 105,, EAST MEADOW, NY, 11554
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name Ameriprise Financial
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39942.18
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708451 Copyright 2007-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-28
Termination Date 2007-12-11
Section 0101
Status Terminated

Parties

Name OPPENHEIMERFUNDS DISTRIBUTOR,
Role Defendant
Name AMERIPRISE FINANCIAL, INC.
Role Plaintiff
2206140 Americans with Disabilities Act - Other 2022-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-19
Termination Date 2022-10-26
Section 1331
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State