Search icon

OUTSOURCE RECEIVABLES MANAGEMENT, INC.

Company Details

Name: OUTSOURCE RECEIVABLES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2464072
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 261 MAIN STREET, ARCADE, NY, United States, 14009

Contact Details

Phone +1 585-496-5090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY HOPE Chief Executive Officer 261 MAIN STREET, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MAIN STREET, ARCADE, NY, United States, 14009

Licenses

Number Status Type Date End date
1105732-DCA Inactive Business 2002-04-16 2015-01-31

History

Start date End date Type Value
2002-01-03 2008-01-30 Address 261 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2002-01-03 2008-01-30 Address 261 MAIN ST, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
2000-01-20 2008-01-30 Address 261 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002174 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120221002620 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100406002983 2010-04-06 BIENNIAL STATEMENT 2010-01-01
080130002847 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060206002118 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
558393 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
558394 RENEWAL INVOICED 2011-01-07 150 Debt Collection Agency Renewal Fee
558395 RENEWAL INVOICED 2008-12-18 150 Debt Collection Agency Renewal Fee
558396 RENEWAL INVOICED 2006-12-12 150 Debt Collection Agency Renewal Fee
558397 RENEWAL INVOICED 2004-12-21 150 Debt Collection Agency Renewal Fee
558398 RENEWAL INVOICED 2003-02-03 150 Debt Collection Agency Renewal Fee
507721 LICENSE INVOICED 2002-04-16 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
141682.00
Total Face Value Of Loan:
141682.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141682
Current Approval Amount:
141682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142489.39

Date of last update: 31 Mar 2025

Sources: New York Secretary of State