Search icon

ASSET MAXIMIZATION GROUP, INC.

Headquarter

Company Details

Name: ASSET MAXIMIZATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780373
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 26-12 BOROUGH PLACE, SUITE 6, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-371-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASSET MAXIMIZATION GROUP, INC., FLORIDA F12000004324 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIMESHWAR NEIL CHAN Chief Executive Officer 26-12 BOROUGH PLACE, SUITE 6, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1116504-DCA Active Business 2002-07-31 2025-01-31

History

Start date End date Type Value
2016-06-21 2018-06-04 Address 26-012 BOROUGH PL, 6, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-12-17 2018-06-04 Address 26-12 BOROUGH PL, 6, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2013-12-17 2016-06-21 Address 26-012 BOROUGH PL, 6, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-07-30 2013-12-17 Address 26-12 BOROUGH PL, #6, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-07-30 2013-12-17 Address 26-12 BOROUGH PL, #6, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2012-07-30 2013-06-17 Address 26-12 BOROUGH PL, #6, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-06-25 2012-07-30 Address 26-12 BOROUGH PL, #7, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-06-12 2012-07-30 Address 26-12 BOROUGH PL #7, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-06-12 2008-06-25 Address 26-12 BOROUGH PL #7, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-06-12 2012-07-30 Address 26-12 BOROUGH PL #7, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060139 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180604006728 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160621006266 2016-06-21 BIENNIAL STATEMENT 2016-06-01
150106006711 2015-01-06 BIENNIAL STATEMENT 2014-06-01
131217002056 2013-12-17 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01
130617000175 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
120730006065 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100611002986 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080625002603 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060612002235 2006-06-12 BIENNIAL STATEMENT 2006-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-04-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-10-07 2016-10-17 Billing Dispute Yes 44.00 Bill Reduced
2015-08-10 2015-08-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585185 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3294264 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
2963932 LICENSE REPL CREDITED 2019-01-17 15 License Replacement Fee
2963285 RENEWAL INVOICED 2019-01-16 150 Debt Collection Agency Renewal Fee
2953154 PROCESSING INVOICED 2018-12-28 37.5 License Processing Fee
2953155 DCA-SUS CREDITED 2018-12-28 112.5 Suspense Account
2932898 RENEWAL CREDITED 2018-11-21 150 Debt Collection Agency Renewal Fee
2547870 RENEWAL INVOICED 2017-02-07 150 Debt Collection Agency Renewal Fee
1942544 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
553063 RENEWAL INVOICED 2012-12-21 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
2119680 2016-09-19 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product I do not know
Date Received 2016-09-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-09-19
Company Public Response Company can't verify or dispute the facts in the complaint
Consumer Consent Provided Consent not provided
8119327 2024-01-07 False statements or representation Debt collection
Issue False statements or representation
Timely No
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical debt
Date Received 2024-01-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-01-08
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Complaint What Happened Dear Sir or Madam. XXXX XXXX XXXX has put a collection on our credit report for a service that they did not provide. We went to this facility to measure my daughter for contact lenses. They gave us a prescription that turned out to be incomplete and tried to charge us for the service. When we went to purchase the contact lenses from the store we were informed that the prescription was for a regular eye exam and did not contain the contact lens measurements required to order contact lenses. When we went back to the facility they told us they can't measure for contact lenses. We only went to the facility because of the contact lens measurements and stated as much in the beginning. If they had let us know they could not provide the full service, we would have never agreed to an exam. We ended up having to go to another facility and pay for proper contact lens measurements. Address of Physician XXXX XXXX XXXX XXXX, XXXXXXXX XXXX XXXX, New York XXXX
Consumer Consent Provided Consent provided
6969376 2023-05-13 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely No
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2023-05-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-13
Consumer Consent Provided Consent not provided
3386092 2019-09-25 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2019-09-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-09-25
Company Public Response Company disputes the facts presented in the complaint
Consumer Consent Provided Consent not provided
1857840 2016-03-30 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Medical
Date Received 2016-03-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-03-30
Company Public Response Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided Consent not provided
3981405 2020-11-30 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product I do not know
Date Received 2020-11-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-11-30
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
3423883 2019-10-31 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Debt was result of identity theft
Sub Product Medical debt
Date Received 2019-10-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-10-31
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
2410404 2017-03-29 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Right to dispute notice not received
Sub Product Medical
Date Received 2017-03-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-30
Company Public Response Company disputes the facts presented in the complaint
Complaint What Happened Did n't know this account existed. I always carried and provided medical insurance/ XXXX to the hospital. Hospitals never called, either.
Consumer Consent Provided Consent provided
3802819 2020-08-19 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Debt was result of identity theft
Sub Product I do not know
Date Received 2020-08-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-08-19
Consumer Consent Provided Consent not provided
1809107 2016-02-29 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2016-02-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-02-29
Company Public Response Company believes complaint caused principally by actions of third party outside the control or direction of the company
Complaint What Happened This bill was already paid by my insurance companies
Consumer Consent Provided Consent provided
1951813 2016-06-02 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-06-02
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-06-06
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
1495037 2015-07-30 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Asset Maximization Group, Inc.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Medical
Date Received 2015-07-30
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-08-06
Company Public Response Company disputes the facts presented in the complaint
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180777700 2020-05-01 0235 PPP 775 BROOKLYN AVE SUITE 105, BALDWIN, NY, 11510
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32577
Loan Approval Amount (current) 32577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32890.93
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505417 Consumer Credit 2015-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-09-21
Termination Date 2016-02-12
Date Issue Joined 2015-12-03
Section 1692
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1701362 Consumer Credit 2017-03-10 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-10
Termination Date 2017-11-08
Section 1446
Sub Section NR
Status Terminated

Parties

Name DRAKE
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1904431 Consumer Credit 2019-08-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-01
Termination Date 2020-12-09
Date Issue Joined 2019-09-06
Section 1692
Status Terminated

Parties

Name BERKOWITZ
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1702698 Consumer Credit 2017-05-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-05-04
Termination Date 2017-11-08
Section 1692
Status Terminated

Parties

Name CANDELARIO
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1506902 Consumer Credit 2015-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-01
Termination Date 2016-04-26
Section 1692
Status Terminated

Parties

Name GRAHAM
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1606408 Consumer Credit 2016-11-17 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 505000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-11-17
Termination Date 2017-11-08
Date Issue Joined 2017-03-13
Section 1446
Sub Section NR
Status Terminated

Parties

Name GRISANZIO
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1901411 Consumer Credit 2019-03-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-03-12
Termination Date 2019-05-03
Section 1692
Status Terminated

Parties

Name CALDERON
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1401887 Consumer Credit 2014-03-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-24
Termination Date 2014-09-22
Date Issue Joined 2014-05-20
Section 1692
Status Terminated

Parties

Name FRANCO
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1508900 Consumer Credit 2015-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
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 2015-11-12
Termination Date 2016-01-11
Section 1692
Status Terminated

Parties

Name BREEN,
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1507667 Consumer Credit 2015-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-29
Termination Date 2015-11-13
Section 1692
Status Terminated

Parties

Name RECCA
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1503388 Consumer Credit 2015-06-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-11
Termination Date 2015-10-19
Section 1692
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
1502805 Consumer Credit 2015-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-05-14
Termination Date 2015-10-13
Section 1692
Status Terminated

Parties

Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant
Name CONNER,
Role Plaintiff
0704104 Consumer Credit 2007-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-10-02
Termination Date 2008-10-25
Date Issue Joined 2008-05-16
Section 1692
Status Terminated

Parties

Name MURTHA
Role Plaintiff
Name ASSET MAXIMIZATION GROUP, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State