Search icon

HK RECOVERY GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RON HUGHES Chief Executive Officer 5505 NESCONSET HWY, MT. SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
HK RECOVERY GROUP, INC. DOS Process Agent 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, United States, 11766

Form 5500 Series

Employer Identification Number (EIN):
113359399
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1337265-DCA Active Business 2013-02-19 2025-01-31

History

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 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)
2024-10-24 2025-01-06 Address 5505 NESCONSET HWY, SUITE 205, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
94287.00
Total Face Value Of Loan:
94287.00
Date:
2020-05-18
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:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
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:
115000.00
Total Face Value Of Loan:
115000.00

CFPB Complaint

Date:
2024-01-19
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 provided
Date:
2016-03-30
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94287
Current Approval Amount:
94287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94914.72
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116050.97

Court Cases

Court Case Summary

Filing Date:
2023-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TAVANO
Party Role:
Plaintiff
Party Name:
HK RECOVERY GROUP, INC.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State