Search icon

INTERNATIONAL RECOVERY ASSOCIATES, INC.

Headquarter

Company Details

Name: INTERNATIONAL RECOVERY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1986 (39 years ago)
Entity Number: 1109287
ZIP code: 11779
County: Westchester
Place of Formation: New York
Principal Address: 195 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767
Address: 990 S SECOND ST, SUITE 1, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 516-361-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD SOKOLOFF, ESQ. Agent 990 S SECOND STREET, SUITE 1, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
RICHARD SOKOLOFF ESQ DOS Process Agent 990 S SECOND ST, SUITE 1, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PAUL ZUCKER Chief Executive Officer 195 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Links between entities

Type:
Headquarter of
Company Number:
F19000001766
State:
FLORIDA
Type:
Headquarter of
Company Number:
1209118
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1005026-DCA Active Business 1999-03-19 2025-01-31

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 195 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-17 2024-09-03 Address 990 S SECOND ST, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2017-01-25 2024-09-03 Address 195 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001245 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909000921 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200917060085 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180904008346 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170125006035 2017-01-25 BIENNIAL STATEMENT 2016-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-04-30 2019-05-01 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-05-16 2017-05-31 Billing Dispute Yes 516.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554190 RENEWAL INVOICED 2022-11-15 150 Debt Collection Agency Renewal Fee
3271438 RENEWAL INVOICED 2020-12-16 150 Debt Collection Agency Renewal Fee
2930215 RENEWAL INVOICED 2018-11-15 150 Debt Collection Agency Renewal Fee
2498438 RENEWAL INVOICED 2016-11-28 150 Debt Collection Agency Renewal Fee
1925946 RENEWAL INVOICED 2014-12-29 150 Debt Collection Agency Renewal Fee
389656 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
389657 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
389658 CNV_TFEE INVOICED 2010-12-07 3 WT and WH - Transaction Fee
389659 RENEWAL INVOICED 2010-12-07 150 Debt Collection Agency Renewal Fee
389664 CNV_TFEE INVOICED 2008-11-06 3 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
418845.00
Total Face Value Of Loan:
418845.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
300300.00
Total Face Value Of Loan:
190000.00
Date:
2020-04-07
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:
418800.00
Total Face Value Of Loan:
418800.00

CFPB Complaint

Date:
2024-12-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-10-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-09-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-02-22
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-10-17
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418800
Current Approval Amount:
418800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422207.77
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418845
Current Approval Amount:
418845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422207.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State