Search icon

R.H.K. RECOVERY GROUP, INC.

Company Details

Name: R.H.K. RECOVERY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3481939
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 631-773-4450

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
R.H.K RECOVERY GROUP, INC. 401(K) PLAN 2023 208540065 2024-09-02 R.H.K RECOVERY GROUP, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-14
Business code 541990
Sponsor’s telephone number 6317734450
Plan sponsor’s address 1670 OLD COUNTRY RD., STE 202, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
R.H.K RECOVERY GROUP, INC. 401(K) PLAN 2022 208540065 2023-06-23 R.H.K RECOVERY GROUP, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-14
Business code 541990
Sponsor’s telephone number 6317734450
Plan sponsor’s address 1670 OLD COUNTRY RD., STE 202, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing NICK RICE
R.H.K RECOVERY GROUP, INC. 401(K) PLAN 2021 208540065 2022-07-01 R.H.K RECOVERY GROUP, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-14
Business code 541990
Sponsor’s telephone number 6317734450
Plan sponsor’s address 1670 OLD COUNTRY RD., STE 202, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing SHIRLEY HORNER
R.H.K RECOVERY GROUP, INC. 401(K) PLAN 2020 208540065 2021-07-19 R.H.K RECOVERY GROUP, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-14
Business code 541990
Sponsor’s telephone number 6317734450
Plan sponsor’s address 1670 OLD COUNTRY RD., STE 202, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
RICHARD KLEIN Agent 1670 OLD COUNTRY RD., STE. 111, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
R.H.K. RECOVERY GROUP, INC. DOS Process Agent 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RICHARD H KLEIN Chief Executive Officer 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
1344163-DCA Active Business 2010-02-02 2025-01-31

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-02-01 Address 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-02-01 Address 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2023-08-11 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2025-02-01 Address 1670 OLD COUNTRY RD., STE. 111, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2009-02-09 2023-08-11 Address 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-02-09 2023-08-11 Address 1670 OLD COUNTRY RD, STE 202, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-04-25 2009-02-09 Address 1670 OLD COUNTRY RD., STE 111, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-04-25 2023-08-11 Address 1670 OLD COUNTRY RD., STE. 111, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201040868 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230811001056 2023-08-11 BIENNIAL STATEMENT 2023-02-01
210810000896 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190207060161 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006164 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130204006215 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110211002449 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090209002765 2009-02-09 BIENNIAL STATEMENT 2009-02-01
080425000908 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
070315000181 2007-03-15 CERTIFICATE OF CHANGE 2007-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558111 RENEWAL INVOICED 2022-11-25 150 Debt Collection Agency Renewal Fee
3286399 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2947699 RENEWAL INVOICED 2018-12-18 150 Debt Collection Agency Renewal Fee
2512872 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
1953946 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1008391 RENEWAL INVOICED 2013-02-01 150 Debt Collection Agency Renewal Fee
1008388 CNV_TFEE INVOICED 2013-02-01 3.740000009536743 WT and WH - Transaction Fee
1008389 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
1008387 LICENSE INVOICED 2010-02-02 75 Debt Collection License Fee
1008390 CNV_TFEE INVOICED 2010-02-02 1.5 WT and WH - Transaction Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State