Search icon

ALLIED RECOVERY SOLUTIONS, INC.

Headquarter

Company Details

Name: ALLIED RECOVERY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3483936
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 146 Railroad Ave, Sayville, NY, United States, 11782

Contact Details

Phone +1 631-627-3635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED RECOVERY SOLUTIONS, INC., MINNESOTA 6a407489-d6d2-ef11-908c-00155d32b947 MINNESOTA
Headquarter of ALLIED RECOVERY SOLUTIONS, INC., ILLINOIS CORP_75071086 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75GQ7 Active Non-Manufacturer 2014-06-30 2024-03-04 No data No data

Contact Information

POC BRIAN MCCREADY
Phone +1 631-828-5492
Address 4747-7 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776 2865, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED RECOVERY SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 208573913 2024-07-26 ALLIED RECOVERY SOLUTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 208573913 2023-09-21 ALLIED RECOVERY SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 208573913 2022-09-26 ALLIED RECOVERY SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 146 RAILROAD AVENUE, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 208573913 2021-03-24 ALLIED RECOVERY SOLUTIONS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 208573913 2020-05-07 ALLIED RECOVERY SOLUTIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HWY SUITE1, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2018 208573913 2019-10-07 ALLIED RECOVERY SOLUTIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HWY SUITE1, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2017 208573913 2018-07-19 ALLIED RECOVERY SOLUTIONS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HWY SUITE7, PO BOX 1011, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2016 208573913 2017-07-06 ALLIED RECOVERY SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HWY SUITE1, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing VICTOR BENEDETTO
ALLIED RECOVERY SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2015 208573913 2016-07-15 ALLIED RECOVERY SOLUTIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561440
Sponsor’s telephone number 6316273635
Plan sponsor’s address 4747-7 NESCONSET HWY SUITE1, PORT JEFFERSON STATION, NY, 11776

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing VICTOR BENEDETTO

Chief Executive Officer

Name Role Address
VICTOR BENEDETTO Chief Executive Officer 146 RAILROAD AVE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
VICTOR BENEDETTO DOS Process Agent 146 Railroad Ave, Sayville, NY, United States, 11782

Licenses

Number Status Type Date End date
1250723-DCA Active Business 2007-03-27 2025-01-31

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 146 RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address PO BOX 1011, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 146 RAILROAD AVE, PT JEFFERSON STATION, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address PO BOX 1011, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 146 RAILROAD AVE, PT JEFFERSON STATION, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-03-13 Address PO BOX 1011, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-13 Address 146 Railroad Ave, Sayville, NY, 11782, USA (Type of address: Service of Process)
2025-01-14 2025-03-13 Address 146 RAILROAD AVE, PT JEFFERSON STATION, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313003502 2025-03-13 BIENNIAL STATEMENT 2025-03-13
250114003337 2025-01-14 BIENNIAL STATEMENT 2025-01-14
201030060116 2020-10-30 BIENNIAL STATEMENT 2019-03-01
130501002113 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110412002320 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090320002259 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070302000308 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570750 RENEWAL INVOICED 2022-12-21 150 Debt Collection Agency Renewal Fee
3286137 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2934596 RENEWAL INVOICED 2018-11-26 150 Debt Collection Agency Renewal Fee
2552033 RENEWAL INVOICED 2017-02-14 150 Debt Collection Agency Renewal Fee
2547945 DCA-SUS CREDITED 2017-02-07 112.5 Suspense Account
2547944 PROCESSING CREDITED 2017-02-07 37.5 License Processing Fee
2528151 RENEWAL CREDITED 2017-01-06 150 Debt Collection Agency Renewal Fee
1931029 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
871574 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee
871575 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3176564 2019-03-12 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Allied Recovery Solutions, Inc.
Product Debt collection
Sub Issue Indicated you were committing crime by not paying debt
Sub Product I do not know
Date Received 2019-03-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-03-19
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
3849426 2020-09-17 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Allied Recovery Solutions, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Other debt
Date Received 2020-09-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-09-23
Complaint What Happened This company, Allied Recovery Solutions, has contacted me by mail, several time throughout two years time, demanding I pay {$170000.00}, on a claim about an accident that occurred two years ago. That claim is closed and they won't stop sending harassing letters to me. Threatening action against me if I don't pay.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836008603 2021-03-20 0235 PPS 146 Railroad Ave, Sayville, NY, 11782-2710
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203492
Loan Approval Amount (current) 203492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2710
Project Congressional District NY-02
Number of Employees 10
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206090.01
Forgiveness Paid Date 2022-07-05
4286477303 2020-04-29 0235 PPP 4747 NESCONSET HWY SUITE 7, PORT JEFFERSON STATION, NY, 11776-2865
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186325
Loan Approval Amount (current) 186325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2865
Project Congressional District NY-01
Number of Employees 16
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188647.68
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900114 Consumer Credit 2019-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-07
Termination Date 2019-03-05
Section 1692
Status Terminated

Parties

Name KVASHILAVA
Role Plaintiff
Name ALLIED RECOVERY SOLUTIONS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State