Name: | HK RECOVERY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1997 (28 years ago) |
Entity Number: | 2106268 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, United States, 11766 |
Principal Address: | 5505 NESCONSET HWY, MT SINAI, NY, United States, 11766 |
Contact Details
Phone +1 631-331-0603
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HK RECOVERY GROUP, INC. 401(K) PLAN | 2023 | 113359399 | 2024-07-09 | HK RECOVERY GROUP, INC. | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | RONALD HUGHES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6313310603 |
Plan sponsor’s address | 5505 NESCONSET HIGHWAY #205, MT. SINAI, NY, 11766 |
Name | Role | Address |
---|---|---|
RON HUGHES | Chief Executive Officer | 5505 NESCONSET HWY, MT. SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
HK RECOVERY GROUP, INC. | DOS Process Agent | 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, United States, 11766 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1337265-DCA | Active | Business | 2013-02-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 5505 NESCONSET HWY, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-06 | Address | 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2024-10-24 | 2024-10-24 | Address | 5505 NESCONSET HWY, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2025-01-06 | Address | 5505 NESCONSET HWY, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-17 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2024-10-24 | Address | 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2020-02-28 | 2021-01-04 | Address | 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2007-11-28 | 2024-10-24 | Address | 5505 NESCONSET HWY, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004116 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
241024001594 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210104060229 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200228060184 | 2020-02-28 | BIENNIAL STATEMENT | 2019-01-01 |
090827000187 | 2009-08-27 | CERTIFICATE OF AMENDMENT | 2009-08-27 |
071128002773 | 2007-11-28 | BIENNIAL STATEMENT | 2007-01-01 |
030130002618 | 2003-01-30 | BIENNIAL STATEMENT | 2003-01-01 |
010206002624 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
990415002229 | 1999-04-15 | BIENNIAL STATEMENT | 1999-01-01 |
970127000256 | 1997-01-27 | CERTIFICATE OF INCORPORATION | 1997-01-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583091 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3288211 | RENEWAL | INVOICED | 2021-01-27 | 150 | Debt Collection Agency Renewal Fee |
2976226 | RENEWAL | INVOICED | 2019-02-05 | 150 | Debt Collection Agency Renewal Fee |
2539069 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1954934 | RENEWAL | INVOICED | 2015-01-30 | 150 | Debt Collection Agency Renewal Fee |
996700 | RENEWAL | INVOICED | 2013-02-19 | 150 | Debt Collection Agency Renewal Fee |
996701 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
1218542 | CNV_TFEE | INVOICED | 2009-10-28 | 2.259999990463257 | WT and WH - Transaction Fee |
1218541 | LICENSE | INVOICED | 2009-10-28 | 113 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1857502 | 2016-03-30 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
8174606 | 2024-01-19 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8510948400 | 2021-02-13 | 0235 | PPS | 5505 Nesconset Hwy Ste 205, Mount Sinai, NY, 11766-2026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7627987001 | 2020-04-07 | 0235 | PPP | 5505 Nesconset Highway, MOUNT SINAI, NY, 11766-2003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2308835 | Consumer Credit | 2023-10-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAVANO |
Role | Plaintiff |
Name | HK RECOVERY GROUP, INC. |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State