Search icon

DEBT RECOVERY SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEBT RECOVERY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2002 (23 years ago)
Entity Number: 2732394
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE,, SUITE 113E, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-437-0800

DOS Process Agent

Name Role Address
DEBT RECOVERY SOLUTIONS, LLC DOS Process Agent 6800 JERICHO TURNPIKE,, SUITE 113E, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
000-035-912
State:
Alabama
Type:
Headquarter of
Company Number:
715940
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
a85e17c2-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0536802
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021098681
State:
COLORADO
Type:
Headquarter of
Company Number:
M02000001045
State:
FLORIDA
Type:
Headquarter of
Company Number:
000124163
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1115740
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0717221
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
70491
State:
IDAHO
Type:
Headquarter of
Company Number:
352638
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00721948
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
020555230
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1114291-DCA Active Business 2002-06-21 2025-01-31

History

Start date End date Type Value
2018-02-23 2024-02-08 Address 6800 JERICHO TURNPIKE,, SUITE 113E, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2016-02-11 2018-02-23 Address 900 MERCHANTS CONCOURSE, SUITE LL-11, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-01-23 2016-02-11 Address 900 MERCHANTS CONCOURSE, SUITE 106, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-02-15 2004-01-23 Address 500 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003382 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220210003090 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200214060055 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180223006094 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160211006122 2016-02-11 BIENNIAL STATEMENT 2016-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-03-05 2019-03-18 Billing Dispute Yes 1922.00 Bill Reduced
2017-08-23 2017-08-30 Harassment Yes 556.00 Bill Reduced
2017-03-09 2017-03-21 Harassment Yes 206.00 Bill Reduced
2016-11-30 2016-12-05 Billing Dispute Yes 455.00 Bill Reduced
2016-02-11 2016-02-24 Billing Dispute Yes 49.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585000 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3289161 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2958225 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2527133 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
2215184 LICENSE REPL INVOICED 2015-11-13 15 License Replacement Fee
1952684 RENEWAL INVOICED 2015-01-28 150 Debt Collection Agency Renewal Fee
498423 RENEWAL INVOICED 2013-01-17 150 Debt Collection Agency Renewal Fee
498421 CNV_TFEE INVOICED 2013-01-17 3.740000009536743 WT and WH - Transaction Fee
498424 RENEWAL INVOICED 2011-03-03 150 Debt Collection Agency Renewal Fee
498422 CNV_TFEE INVOICED 2008-12-11 3 WT and WH - Transaction 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:
251512.00
Total Face Value Of Loan:
251512.00

CFPB Complaint

Date:
2025-01-02
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-03
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-12-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-08-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2020-07-06
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251512
Current Approval Amount:
251512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253468.97

Court Cases

Court Case Summary

Filing Date:
2019-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DYMOND,
Party Role:
Plaintiff
Party Name:
DEBT RECOVERY SOLUTIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FRANCO
Party Role:
Plaintiff
Party Name:
DEBT RECOVERY SOLUTIONS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DEPASCALE
Party Role:
Plaintiff
Party Name:
DEBT RECOVERY SOLUTIONS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State