Search icon

CREDIT INFORMATION BUREAU, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT INFORMATION BUREAU, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Jul 1985 (40 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000035023
ZIP code: 02888
County: Kent County
Purpose: OWN, OPERATE A THIRD PARTY COLLECTION AGENCY AND MARKETING AGENT FOR AVANTUS.
Principal Address: Google Maps Logo 70 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

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

PRESIDENT

Name Role Address
LOUIS CAPOBIANCO PRESIDENT 56 STRAWBERRY HILL ROAD MADISON, CT 06443 USA

SECRETARY

Name Role Address
PAUL CAPOBIANCO SECRETARY 6 COBBLEFIELD LANE GUILFORD, CT 06437 USA

VICE PRESIDENT

Name Role Address
PAUL CAPOBIANCO VICE PRESIDENT 6 COBBLEFIELD LANE GUILFORD, CT 06437 USA

DIRECTOR

Name Role Address
LOUIS CAPOBIANCO DIRECTOR 56 STRAWBERRY HILL ROAD MADISON, CT 06437 USA
PAUL CAPOBIANCO DIRECTOR 6 COBBLEFIELD LANE GUILFORD, CT 06437 USA

TREASURER

Name Role Address
LOUIS CAPOBIANCO TREASURER 56 STRAWBERRY HILL ROAD MADISON, CT 06443 USA

Links between entities

Type:
Headquarter of
Company Number:
2617963
State:
NEW YORK
Type:
Headquarter of
Company Number:
0755219
State:
CONNECTICUT

Filings

Number Name File Date
202197230310 Agent Resigned 2021-05-26
202082820330 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054960510 Revocation Notice For Failure to File An Annual Report 2020-09-16
201913704120 Annual Report 2019-08-19
201906966690 Revocation Notice For Failure to File An Annual Report 2019-07-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65817.00
Total Face Value Of Loan:
65817.00

CFPB Complaint

Date:
2019-03-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2014-08-12
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65817
Current Approval Amount:
65817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39661.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: Rhode Island Department of State