Search icon

RECOVERY RACING III, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 S SERVICE RD, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1382270
Loan Approval Amount (current) 1151329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 68
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1159214.82
Forgiveness Paid Date 2021-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603017 Franchise 2016-06-10 voluntarily
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 > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-06-10
Termination Date 2017-02-08
Section 1441
Sub Section BC
Status Terminated

Parties

Name MASERATI NORTH AMERICA,
Role Defendant
Name RECOVERY RACING III, LLC
Role Plaintiff
2004696 Other Contract Actions 2020-10-02 settled
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
2408394 Other Contract Actions 2024-12-06 missing
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