Search icon

ALLIED RECOVERY SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
6a407489-d6d2-ef11-908c-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_75071086
State:
ILLINOIS

Unique Entity ID

CAGE Code:
75GQ7
UEI Expiration Date:
2015-06-26

Business Information

Activation Date:
2014-06-30
Initial Registration Date:
2014-06-26

Commercial and government entity program

CAGE number:
75GQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
BRIAN MCCREADY

Form 5500 Series

Employer Identification Number (EIN):
208573913
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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 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)
2025-03-13 2025-03-13 Address 146 RAILROAD AVE, SAYVILLE, NY, 11782, 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 2025-01-14 Address PO BOX 1011, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203492.00
Total Face Value Of Loan:
203492.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186325.00
Total Face Value Of Loan:
186325.00

CFPB Complaint

Date:
2020-09-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-03-12
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$203,492
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,090.01
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $203,490
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$186,325
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$188,647.68
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $186,325

Court Cases

Court Case Summary

Filing Date:
2025-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EINHORN
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
ALLIED RECOVERY SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State