Search icon

M.L. ZAGER, P.C.

Company Details

Name: M.L. ZAGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2712814
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 461 BROADWAY, PO BOX 948, MONTICELLO, NY, United States, 12701

Contact Details

Phone +1 845-794-3660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 BROADWAY, PO BOX 948, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
M.L. ZAGER Chief Executive Officer 461 BROADWAY, PO BOX 948, MONTICELLO, NY, United States, 12701

Form 5500 Series

Employer Identification Number (EIN):
010548217
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2046281-DCA Active Business 2016-12-07 2025-01-31
1386355-DCA Inactive Business 2011-03-30 2015-01-31

History

Start date End date Type Value
2003-11-24 2014-01-07 Address 543 BROADWAY, PO BOX 948, MONTICELLO, NY, 12701, 0948, USA (Type of address: Chief Executive Officer)
2003-11-24 2014-01-07 Address 543 BROADWAY, PO BOX 948, MONTICELLO, NY, 12701, 0948, USA (Type of address: Principal Executive Office)
2003-11-24 2014-01-07 Address 543 BROADWAY, PO BOX 948, MONTICELLO, NY, 12701, 0948, USA (Type of address: Service of Process)
2001-12-28 2003-11-24 Address 543 BROADWAY PO BOX 948, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002215 2014-01-07 BIENNIAL STATEMENT 2013-12-01
091208002393 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071212002742 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060124003280 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031124002836 2003-11-24 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570445 RENEWAL INVOICED 2022-12-20 150 Debt Collection Agency Renewal Fee
3360773 RENEWAL INVOICED 2021-08-16 150 Debt Collection Agency Renewal Fee
2963221 RENEWAL INVOICED 2019-01-16 150 Debt Collection Agency Renewal Fee
2506870 LICENSE INVOICED 2016-12-07 38 Debt Collection License Fee
2506871 BLUEDOT INVOICED 2016-12-07 150 Blue Dot Fee
1258650 CNV_TFEE INVOICED 2013-02-01 3.740000009536743 WT and WH - Transaction Fee
1258649 RENEWAL INVOICED 2013-02-01 150 Debt Collection Agency Renewal Fee
1061329 LICENSE INVOICED 2011-03-30 150 Debt Collection License Fee
1061330 CNV_TFEE INVOICED 2011-03-30 3 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
178000.00
Total Face Value Of Loan:
178000.00

CFPB Complaint

Date:
2023-10-12
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2023-06-20
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2022-06-14
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2021-10-19
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2021-07-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178000
Current Approval Amount:
178000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180287.18

Court Cases

Court Case Summary

Filing Date:
2020-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PEARSON-KOGER
Party Role:
Plaintiff
Party Name:
M.L. ZAGER, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WERZBERGER
Party Role:
Plaintiff
Party Name:
M.L. ZAGER, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FRIEDMAN
Party Role:
Plaintiff
Party Name:
M.L. ZAGER, P.C.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State