Search icon

NORTHEASTERN CREDIT SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEASTERN CREDIT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1982
Business ALEI: 0129850
Annual report due: 30 Apr 2026
Business address: 175 Addison Road, WINDSOR, CT, 06095, United States
Mailing address: P.O. BOX 765, SIMSBURY, CT, United States, 06070
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wgreveley@sbcglobal.net
E-Mail: joshuakons@northeasterncredit.com

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Joshua Kons Officer 175 Addison Road, FL 1, WINDSOR, CT, 06095, United States 50 Winterset Ln, Simsbury, CT, 06070-1739, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA B. KONS Agent 92 HOPMEADOW STREET FL 2, WEATOGUE, CT, 06089, United States NORTHEASTERN CREDIT SERVICES PO BOX 765, SIMSBURY, CT, 06070, United States +1 860-785-7700 joshuakons@konslaw.com CT, 50 WINTERSET LN, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911717 2025-04-10 - Annual Report Annual Report -
BF-0013341164 2025-03-08 2025-03-08 Interim Notice Interim Notice -
BF-0013235308 2024-12-02 2024-12-02 Change of Business Address Business Address Change -
BF-0013235300 2024-12-02 2024-12-02 Change of Email Address Business Email Address Change -
BF-0013235296 2024-12-02 2024-12-02 Interim Notice Interim Notice -
BF-0013093782 2024-11-12 2024-11-12 Amendment Certificate of Amendment -
BF-0013093803 2024-11-12 2024-11-12 Change of Agent Agent Change -
BF-0011384256 2024-06-27 - Annual Report Annual Report -
BF-0012281238 2024-06-27 - Annual Report Annual Report -
BF-0010855319 2024-06-27 - Annual Report Annual Report -

CFPB Complaint

Complaint Id Date Received Issue Product
1446632 2015-07-01 Incorrect information on credit report Credit reporting
Issue Incorrect information on credit report
Timely No
Company Northeastern Credit Services, Inc.
Product Credit reporting
Sub Issue Information is not mine
Date Received 2015-07-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-07-07
Consumer Consent Provided Consent not provided
5534353 2022-05-03 Written notification about debt Debt collection
Issue Written notification about debt
Timely No
Company Northeastern Credit Services, Inc.
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Other debt
Date Received 2022-05-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-05-03
Complaint What Happened Received a letter of alleged debt from Northeastern Credit Company, which stated to dispute debt in question by XX/XX/2022. I sent a letter of verification on XX/XX/2022. I have yet to receive verification for said debt but continue to receive calls, voicemails and letters attempting to collect the debt. They have violated code and I want the debt to be dismissed. Thank you
Consumer Consent Provided Consent provided
11914421 2025-02-03 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely No
Company Northeastern Credit Services, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Other debt
Date Received 2025-02-03
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-02-04
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071368303 2021-01-26 0156 PPS 117 TOLLAND TPKE, VERNON, CT, 06066
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27860
Loan Approval Amount (current) 27860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON, TOLLAND, CT, 06066
Project Congressional District CT-01
Number of Employees 3
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28059.98
Forgiveness Paid Date 2021-10-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information