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

form 5500

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
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

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing RONALD HUGHES
HK RECOVERY GROUP, INC. 401(K) PLAN 2022 113359399 2023-05-31 HK RECOVERY GROUP, INC. 7
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

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

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 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)

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
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

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

CFPB Complaint

Complaint Id Date Received Issue Product
1857502 2016-03-30 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company HK Recovery Group Inc.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-03-30
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-05-23
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened Good afternoon, I will try to make this account as short as possible, while also including relevant information. XX/XX/XXXX/XX/XX/XXXX, I had to take a former acquaintance to small claims court for {$4000.00}. I won the case and was awarded a judgement. To my recollection, I contracted with a debt collection agency called XXXX XXXX XXXX in XXXX or so to collect this money. To my knowledge, this contract expired after 3 years. SIX years later ... I received a call from a company called HK Recovery Service. They informed me that they have received {$1900.00} from my acquaintance. They also told me they will withhold a 33 % fee. They also charged my acquaintance {$2000.00} in interest- which is 50 % interest. I believe HK Recovery is scamming people left and right. They tel me that I have a contract with them ... but they can not present a copy of that contract upon request.
Consumer Consent Provided Consent provided
8174606 2024-01-19 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company HK Recovery Group Inc.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Rental debt
Date Received 2024-01-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-01-22
Company Public Response Company believes the complaint is the result of a misunderstanding
Complaint What Happened I am writing to make a complaint against HK Recovery Group , Inc. who collected a money judgement for me that I previously petitioned the courts to approve. My case was initially won in city court against previous rental occupants who refused to pay their rent. A judge granted me an approval to seek a judgment against the defendants. I placed a judgement against the defendants at the judges request, but was unable to collect on the judgement. I contacted HK Recovery Group , Inc. to assist me with getting the monetary judgment. I received a letter and check from HK Recovery Group Inc., dated XXXX in the amount of {$38.00}. The letter attached to the check was itemized for their services rendered. The total amount of the check was for {$410.00}. According to HK Recovery Group , Inc., their services are supposed to be 33 % of whatever amount is recovered. I was not informed of excessive expenses and commission fees. The amount sent to me does not add up fairly. And, I am very disappointed and confused with this deceptive act. I am requesting assistance in this matter. I have provided supporting documents for your review.
Consumer Consent Provided Consent provided

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94287
Loan Approval Amount (current) 94287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2026
Project Congressional District NY-01
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94914.72
Forgiveness Paid Date 2021-10-19
7627987001 2020-04-07 0235 PPP 5505 Nesconset Highway, MOUNT SINAI, NY, 11766-2003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2003
Project Congressional District NY-01
Number of Employees 6
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116050.97
Forgiveness Paid Date 2021-03-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308835 Consumer Credit 2023-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-06
Termination Date 2024-08-27
Date Issue Joined 2024-02-08
Section 1692
Status Terminated

Parties

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

Date of last update: 01 Apr 2025

Sources: New York Secretary of State