Search icon

CREDITGUARD CORPORATION

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CREDITGUARD CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1983
Business ALEI: 0141411
Annual report due: 04 Apr 2026
Business address: 2662 WHITNEY AVE, HAMDEN, CT, 06518, United States
Mailing address: 2662 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jrc@creditguardcorp.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CREDITGUARD CORPORATION, NEW YORK 5438422 NEW YORK

Officer

Name Role Business address Residence address
Amelia Swisher Officer 2662 Whitney Ave, Hamden, CT, 06518, United States 48 Marlborough Rd, North Haven, CT, 06473-2930, United States
NANCY C. ZAMMATARO Officer 2662 WHITNEY AVE, HAMDEN, CT, 06518, United States 99 TOKENEKE DRIVE, NORTH HAVEN, CT, 06473, United States
ANTHONY S. ZAMMATARO Officer 2662 WHITNEY AVE, HAMDEN, CT, 06518, United States 99 TOKENEKE, NORTH HAVEN, CT, 06473, United States
JENNIFER R. COFRANCESCO Officer 2662 WHITNEY AVE, HAMDEN, CT, 06518, United States 24 ROUND HILL ROAD, CONNECTICUT, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jennifer Cofrancesco Agent 2662 WHITNEY AVE, HAMDEN, CT, 06518, United States 2662 WHITNEY AVE, HAMDEN, CT, 06518, United States +1 203-506-0936 jrc@creditguardcorp.com 24 Round Hill Rd, North Haven, CT, 06473-4345, United States

History

Type Old value New value Date of change
Name change ANTHONY ZAMMATARO ASSOCIATES, INC. CREDITGUARD CORPORATION 1985-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912351 2025-03-24 - Annual Report Annual Report -
BF-0012278669 2024-03-05 - Annual Report Annual Report -
BF-0011381820 2023-03-06 - Annual Report Annual Report -
BF-0010380676 2022-03-03 - Annual Report Annual Report 2022
0007330473 2021-05-11 - Annual Report Annual Report 2021
0006868702 2020-04-01 - Annual Report Annual Report 2020
0006428650 2019-03-06 - Annual Report Annual Report 2019
0006276330 2018-11-13 - Interim Notice Interim Notice -
0006269837 2018-10-31 - Interim Notice Interim Notice -
0006119466 2018-03-13 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9958687009 2020-04-09 0156 PPP 2662 Whitney Avenue, HAMDEN, CT, 06518-2919
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-2919
Project Congressional District CT-03
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142317.29
Forgiveness Paid Date 2021-03-25
6300798308 2021-01-26 0156 PPS 2662 Whitney Ave, Hamden, CT, 06518-2919
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128358
Loan Approval Amount (current) 128358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-2919
Project Congressional District CT-03
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129092.98
Forgiveness Paid Date 2021-09-01

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_21-cv-00659 Judicial Publications 28:1332 Diversity-(Citizenship) Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Vanguard Dealer Services
Role Counter Defendant
Name BOTTOM LINE DRIVEN, LLC
Role Counter Claimant
Name Joseph DiRaffaele
Role Counter Claimant
Name BOTTOM LINE DRIVEN, LLC
Role Defendant
Name CREDITGUARD CORPORATION
Role Defendant
Name Joseph DiRaffaele
Role Defendant
Name Cornell Capital
Role Interested Party
Name CREDITGUARD CORPORATION
Role Movant
Name Spectrum Automotive Holdings
Role Plaintiff
Name Vanguard Dealer Services
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00659-0
Date 2022-02-07
Notes RULING. For the reasons stated in the attached Ruling, CreditGuard Corporation's Motion to Dismiss (Doc. #19) is GRANTED. Judgment shall enter in favor of CreditGuard Corporation, and the Clerk shall terminate CreditGuard Corporation as a defendant. It is so ordered. Signed by Judge Sarah A. L. Merriam on 2/7/2022. (Teague, J.)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00659-1
Date 2022-04-27
Notes ORDER. For the reasons stated in the attached Order, plaintiff's Motion for Leave to Amend its Complaint (Doc. #87) is GRANTED. Plaintiff shall file its Amended Complaint on the docket on or before May 4, 2022. CreditGuard shall file a motion to dismiss or other responsive pleading on or before May 27, 2022. It is so ordered. Signed by Judge Sarah A. L. Merriam on 4/27/2022. (Teague, J.)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00659-2
Date 2022-10-13
Notes ORDER granting plaintiff's 200 Motion Substitute Expert and Modify Scheduling Order and denying without prejudice defendants' request to shift fees and costs. Substitute expert disclosure due October 20, 2022; Substitute expert deposition due December 1, 2022; Objections to Pollack fact witness subpoena due October 27, 2022 and related meet-and-confer due November 3, 2022; Pollack fact witness deposition due December 1, 2022; Dispositive motions and/or motions to preclude experts due January 6, 2023; Joint trial memorandum due March 6, 2023 or 30 days after the Court's ruling on dispositive motions, whichever is later. Signed by Judge S. Dave Vatti on 10/13/2022. (Nichols, Jeffrey)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00659-3
Date 2023-03-27
Notes ORDER granting in part defendants' 225 Motion for Costs and Fees. Signed by Judge S. Dave Vatti on 3/27/2023. (Nichols, Jeffrey)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00659-4
Date 2023-05-01
Notes ORDER granting in part and denying in part defendants' 280 Motion to Amend to the extent stated in the attached ruling. Amended counterclaim due by May 3, 2023. Answer due by May 10, 2023. Signed by Judge S. Dave Vatti on 5/1/2023. (Nichols, Jeffrey)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00659-5
Date 2024-01-08
Notes For the reasons stated in the attached ruling, the Court enters the following orders with respect to pending motions: The Court GRANTS the defendants' motion for summary judgment as to Counts One through Five of the amended complaint (Doc. #221). The Court DENIES Vanguard's motion for summary judgment as to Counts One through Three of the amended complaint (Doc. #226). The Court GRANTS the defendants' motion to preclude the expert testimony of TrevorMcClain-Duer (Doc. #223). The Court DENIES Vanguard's motion to supplement the summary judgment record (Doc. #317). The Court OVERRULES Vanguard's various objections to Judge Vatti's order granting leave for the filing of defendants' second amended counterclaim, reciting on the public record a term of the settlement agreement between Vanguard and CreditGuard, and declining to seal all of the settlement agreement (Doc. #301). The Court DENIES as moot and without prejudice Vanguard's motion for summary judgment as to the defendants' CUTPA counterclaim (Doc. #226). The Court DENIES as premature and without prejudice the defendants' motion for leave to file supplemental summary judgment briefing with respect to the second amended counterclaim (Doc. #282). Vanguard shall file any answer or other response to the second amended counterclaim on or before January 29, 2024. Counsel shall thereafter file a proposed scheduling order on or before February 5, 2024 with respect to disposition of the CUTPA counterclaim. It is so ordered. Signed by Judge Jeffrey A. Meyer on 01/08/2024. (Parker, B.)
View View File
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