Search icon

MERCANTILE ADJUSTMENT BUREAU, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MERCANTILE ADJUSTMENT BUREAU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2705822
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 165 LAWRENCE BELL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-929-8200

Phone +1 800-836-0592

Phone +1 813-886-4363

DOS Process Agent

Name Role Address
MERCANTILE ADJUSTMENT BUREAU, LLC DOS Process Agent 165 LAWRENCE BELL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
715895
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
77284F
State:
Alaska
Type:
Headquarter of
Company Number:
000-604-050
State:
Alabama
Type:
Headquarter of
Company Number:
b9c9b94e-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0535193
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021094977
State:
COLORADO
Type:
Headquarter of
Company Number:
M02000000821
State:
FLORIDA
Type:
Headquarter of
Company Number:
000124800
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0711574
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
70190
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00712175
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
752985974
Plan Year:
2023
Number Of Participants:
128
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1310227-DCA Active Business 2009-03-03 2025-01-31
1310230-DCA Inactive Business 2009-03-03 2015-01-31
1310229-DCA Inactive Business 2009-03-03 2021-01-31

History

Start date End date Type Value
2013-12-26 2023-12-01 Address 165 LAWRENCE BELL DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-12-12 2013-12-26 Address 6390 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-12-06 2003-12-12 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035511 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211229001966 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191202060853 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006061 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170307006248 2017-03-07 BIENNIAL STATEMENT 2015-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-17 2016-02-24 Billing Dispute Yes 226.00 Credit Card Refund and/or Contract Cancelled
2015-05-05 2015-06-11 Billing Dispute Yes 1326.00 Bill Reduced
2014-01-08 2014-01-29 Billing Dispute Yes 4614.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554286 RENEWAL INVOICED 2022-11-15 150 Debt Collection Agency Renewal Fee
3275728 RENEWAL INVOICED 2020-12-28 150 Debt Collection Agency Renewal Fee
2932382 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2932508 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2536058 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee
2534965 RENEWAL INVOICED 2017-01-18 150 Debt Collection Agency Renewal Fee
1977735 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
1977797 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
1977787 LICENSE REPL CREDITED 2015-02-09 15 License Replacement Fee
992477 RENEWAL INVOICED 2013-01-29 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
2020-05-20
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:
-2283040.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
2283040.00
Total Face Value Of Loan:
2283040.00

CFPB Complaint

Date:
2023-04-27
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-07-01
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-08-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-09-30
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-11-30
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2283040
Current Approval Amount:
2283040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2309122.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State