Search icon

NATIONAL RECOVERY SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL RECOVERY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412693
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6425 DYSINGER RD, LOCKPORT, NY, United States, 14094

Contact Details

Phone +1 716-923-7486

DOS Process Agent

Name Role Address
NATIONAL RECOVERY SOLUTIONS, LLC DOS Process Agent 6425 DYSINGER RD, LOCKPORT, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
902018
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10305466
State:
ALASKA
Type:
Headquarter of
Company Number:
0650929
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000-611-697
State:
Alabama
Type:
Headquarter of
Company Number:
afc7d276-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20071425474
State:
COLORADO
Type:
Headquarter of
Company Number:
M07000000384
State:
FLORIDA
Type:
Headquarter of
Company Number:
000159909
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0912641
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
233764
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02454548
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KINDA BAKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://nationalrsllc-my.sharepoint.com
User ID:
P1666685

Unique Entity ID

Unique Entity ID:
DWKXFSCKHE97
CAGE Code:
6RZU7
UEI Expiration Date:
2025-09-05

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2012-06-19

Commercial and government entity program

CAGE number:
6RZU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-09
CAGE Expiration:
2029-09-09
SAM Expiration:
2025-09-05

Contact Information

POC:
KINDA BAKER

Form 5500 Series

Employer Identification Number (EIN):
205543505
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2040748-DCA Inactive Business 2016-07-19 2023-01-31
1355145-DCA Inactive Business 2010-05-24 2017-01-31
1246081-DCA Active Business 2007-01-04 2025-01-31

History

Start date End date Type Value
2012-09-06 2024-09-09 Address 6425 DYSINGER RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2008-08-28 2012-09-06 Address STE 500/BENLEY BLDG/MARKET ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2006-09-14 2008-08-28 Address STE. 224, BEWLEY BUILDING, MARKET ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000528 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220907001838 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200908060240 2020-09-08 BIENNIAL STATEMENT 2020-09-01
190726000342 2019-07-26 CERTIFICATE OF AMENDMENT 2019-07-26
180905006576 2018-09-05 BIENNIAL STATEMENT 2018-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-10 2017-03-15 Harassment Yes 2224.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587299 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3293838 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293839 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
2973073 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2973156 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2540403 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2540486 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2384468 LICENSE INVOICED 2016-07-18 75 Debt Collection License Fee
1954086 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1954093 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
745613.00
Total Face Value Of Loan:
745613.00
Date:
2020-06-24
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:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
835800.00
Total Face Value Of Loan:
835800.00
Date:
2017-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

CFPB Complaint

Date:
2025-05-01
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2025-03-23
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-03-17
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-09-30
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-02-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Jobs Reported:
91
Initial Approval Amount:
$835,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$835,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$844,249.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $795,664
Utilities: $5,500
Rent: $20,072
Healthcare: $10676
Debt Interest: $3,888
Jobs Reported:
43
Initial Approval Amount:
$745,613
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$745,613
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$751,189.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $745,608
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State