Name: | RECOVERY RACING III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Entity Number: | 3425459 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 S SERVICE RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 65 S SERVICE RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2010-10-21 | Address | 45 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-10-17 | 2008-01-30 | Address | 101 EAST SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061070 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006914 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161019006259 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141017006303 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121024002101 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101021002348 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
080923002960 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
080130000947 | 2008-01-30 | CERTIFICATE OF CHANGE | 2008-01-30 |
061227000126 | 2006-12-27 | CERTIFICATE OF PUBLICATION | 2006-12-27 |
061017000683 | 2006-10-17 | ARTICLES OF ORGANIZATION | 2006-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8487327102 | 2020-04-15 | 0235 | PPP | 65 South Service Road, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1603017 | Franchise | 2016-06-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASERATI NORTH AMERICA, |
Role | Defendant |
Name | RECOVERY RACING III, LLC |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 250000 |
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 | 2020-10-02 |
Termination Date | 2023-08-15 |
Date Issue Joined | 2021-11-12 |
Section | 1332 |
Sub Section | PR |
Status | Terminated |
Parties
Name | RECOVERY RACING III, LLC |
Role | Plaintiff |
Name | BROWN |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 484000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-12-06 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | RECOVERY RACING III, LLC |
Role | Plaintiff |
Name | MAG RETAIL HOLDINGS -FL, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State