Search icon

LEGAL SERVICING, L.L.C.

Company Details

Name: LEGAL SERVICING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070557
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 300 International Drive, Suite 100, Williamsville, NY, United States, 14221

Contact Details

Phone +1 716-565-9300

DOS Process Agent

Name Role Address
LEGAL SERVICING, LLC DOS Process Agent 300 International Drive, Suite 100, Williamsville, NY, United States, 14221

Licenses

Number Status Type Date End date
1201402-DCA Active Business 2005-06-21 2025-01-31

History

Start date End date Type Value
2006-05-25 2024-06-04 Address 2801 WEHRLE DR / SUITE #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-06-24 2006-05-25 Address 2801 WEHRLE DRIVE, SUITE #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004722 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221205001729 2022-12-05 BIENNIAL STATEMENT 2022-06-01
220412001559 2022-04-12 BIENNIAL STATEMENT 2020-06-01
120611006050 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100628002893 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584481 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3287840 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
2961613 RENEWAL INVOICED 2019-01-14 150 Debt Collection Agency Renewal Fee
2520771 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
1941182 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
741124 CNV_TFEE INVOICED 2013-01-15 3.740000009536743 WT and WH - Transaction Fee
741123 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
741125 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
741127 CNV_TFEE INVOICED 2008-12-02 3 WT and WH - Transaction Fee
741126 RENEWAL INVOICED 2008-12-02 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
40332.00
Total Face Value Of Loan:
40332.00
Date:
2020-04-14
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:
40333.00
Total Face Value Of Loan:
40333.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40333
Current Approval Amount:
40333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40762.85
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40332
Current Approval Amount:
40332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40577.31

Court Cases

Court Case Summary

Filing Date:
2012-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LAMERE
Party Role:
Plaintiff
Party Name:
LEGAL SERVICING, L.L.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State