Search icon

INNOVATIVE RECOVERY GROUP, INC.

Company Details

Name: INNOVATIVE RECOVERY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3431646
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 7841 TRANSIT RD, E. AMHERST, NY, United States, 14051
Principal Address: 76841 TRANSIT RD, E. AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE RECOVERY GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 205811318 2011-09-13 INNOVATIVE RECOVERY GROUP INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561440
Sponsor’s telephone number 7166897829
Plan sponsor’s address 5140 MAIN STREET, SUITE 303-318, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 205811318
Plan administrator’s name INNOVATIVE RECOVERY GROUP INC
Plan administrator’s address 5140 MAIN STREET, SUITE 303-318, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7166897829

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing INNOVATIVE RECOVERY GROUP INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7841 TRANSIT RD, E. AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JASON KNOBLOCH Chief Executive Officer 5140 MAIN STREET, 303-318, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2006-11-01 2010-11-22 Address 5140 MAIN STREET, SUITE 303-318, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153460 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101122002051 2010-11-22 BIENNIAL STATEMENT 2010-11-01
061101000081 2006-11-01 CERTIFICATE OF INCORPORATION 2006-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3394065004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INNOVATIVE RECOVERY GROUP, INC.
Recipient Name Raw INNOVATIVE RECOVERY GROUP, INC.
Recipient Address 5140 MAIN STREET, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100688 Other Contract Actions 2011-08-15 stayed pending bankruptcy
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-15
Termination Date 2012-09-17
Date Issue Joined 2011-11-21
Section 1441
Sub Section BC
Status Terminated

Parties

Name INNOVATIVE RECOVERY GROUP, INC.
Role Plaintiff
Name MANITOU AMERICAS,
Role Defendant
1100668 Other Contract Actions 2011-08-09 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 115000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-09
Transfer Date 2011-08-10
Termination Date 2012-04-25
Date Issue Joined 2011-09-27
Section 1332
Sub Section BC
Transfer Office 6
Transfer Docket Number 1106393
Transfer Origin 1
Status Terminated

Parties

Name ASSET APPRAISAL SERVICES, INC.
Role Plaintiff
Name INNOVATIVE RECOVERY GROUP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State