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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREDITGUARD CORPORATION, NEW YORK | 5438422 | NEW YORK |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ANTHONY ZAMMATARO ASSOCIATES, INC. | CREDITGUARD CORPORATION | 1985-12-03 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6300798308 | 2021-01-26 | 0156 | PPS | 2662 Whitney Ave, Hamden, CT, 06518-2919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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