Search icon

THE LAW OFFICES OF BURR & REID, LLP

Headquarter

Company Details

Name: THE LAW OFFICES OF BURR & REID, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 06 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 2090469
ZIP code: 13902
County: Blank
Place of Formation: New York
Address: PO BOX 2308, BINGHAMTON, NY, United States, 13902
Principal Address: 400 PLAZA DRIVE, VESTAL, United States, 13833

Contact Details

Phone +1 607-798-1521

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent PO BOX 2308, BINGHAMTON, NY, United States, 13902

Links between entities

Type:
Headquarter of
Company Number:
1057175
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2046085-DCA Inactive Business 2016-12-02 2023-01-31
1259676-DCA Inactive Business 2007-06-22 2013-01-31

History

Start date End date Type Value
1996-12-06 2023-09-26 Address PO BOX 2308, BINGHAMTON, NY, 13902, 2308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926002637 2023-09-11 NOTICE OF WITHDRAWAL 2023-09-11
161018002042 2016-10-18 FIVE YEAR STATEMENT 2016-12-01
111017003231 2011-10-17 FIVE YEAR STATEMENT 2011-12-01
061024002363 2006-10-24 FIVE YEAR STATEMENT 2006-12-01
011108002198 2001-11-08 FIVE YEAR STATEMENT 2001-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-06 2018-04-18 Billing Dispute NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286334 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2941931 RENEWAL INVOICED 2018-12-11 150 Debt Collection Agency Renewal Fee
2492021 LICENSE INVOICED 2016-11-17 38 Debt Collection License Fee
2492022 BLUEDOT INVOICED 2016-11-17 150 Blue Dot Fee
876320 RENEWAL INVOICED 2010-11-17 150 Debt Collection Agency Renewal Fee
876319 CNV_TFEE INVOICED 2010-11-17 3 WT and WH - Transaction Fee
876322 CNV_TFEE INVOICED 2008-11-03 3 WT and WH - Transaction Fee
876321 RENEWAL INVOICED 2008-11-03 150 Debt Collection Agency Renewal Fee
843779 LICENSE INVOICED 2007-06-25 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
320500.00
Total Face Value Of Loan:
320500.00

CFPB Complaint

Date:
2022-10-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-02-24
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2021-06-10
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2021-03-14
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2021-03-05
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320500
Current Approval Amount:
320500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
322582.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State