Search icon

FLETCHER RECOVERY GROUP LLC

Company Details

Name: FLETCHER RECOVERY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625271
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 24 SKILLMAN STREET, STE 201, ROSLYN, NY, United States, 11576

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLETCHER RECOVERY GROUP LLC 2022 262246494 2024-02-19 FLETCHER RECOVERY GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Plan sponsor’s address 24 SKILLMAN ST, ROSLYN, NY, 115761195

Signature of

Role Plan administrator
Date 2024-02-19
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) PLAN 2021 262246494 2022-10-03 FLETCHER RECOVERY GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) PLAN 2020 262246494 2021-08-27 FLETCHER RECOVERY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) PLAN 2019 262246494 2020-06-15 FLETCHER RECOVERY GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) PLAN 2018 262246494 2019-09-24 FLETCHER RECOVERY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) 2017 262246494 2018-09-24 FLETCHER RECOVERY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) 2016 262246494 2017-09-05 FLETCHER RECOVERY GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) 2015 262246494 2016-10-07 FLETCHER RECOVERY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP 401(K) PLAN 2014 262246494 2015-10-05 FLETCHER RECOVERY GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Plan sponsor’s address 24 SKILLMAN STREET, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing HOWARD MINTZ
FLETCHER RECOVERY GROUP LLC 401(K) 2013 262246494 2014-08-01 FLETCHER RECOVERY GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5166849899
Plan sponsor’s address 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 110421022

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing HOWARD MINTZ
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing HOWARD MINTZ

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
FLETCHER RECOVERY GROUP LLC DOS Process Agent 24 SKILLMAN STREET, STE 201, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2018-01-05 2024-03-15 Address 24 SKILLMAN STREET, STE 201, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-01-31 2024-03-15 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-01-31 2018-01-05 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002559 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220110000514 2022-01-10 BIENNIAL STATEMENT 2022-01-10
180105002017 2018-01-05 BIENNIAL STATEMENT 2018-01-01
080501000382 2008-05-01 CERTIFICATE OF PUBLICATION 2008-05-01
080131000197 2008-01-31 ARTICLES OF ORGANIZATION 2008-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261057110 2020-04-10 0235 PPP 24 SKILLMAN ST STE 201, ROSLYN, NY, 11576-1183
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84864.66
Loan Approval Amount (current) 84864.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-1183
Project Congressional District NY-03
Number of Employees 7
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85636.27
Forgiveness Paid Date 2021-03-18
5692728302 2021-01-25 0235 PPS 24 Skillman St, Roslyn, NY, 11576-1195
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98340.22
Loan Approval Amount (current) 98340.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1195
Project Congressional District NY-03
Number of Employees 9
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99099.63
Forgiveness Paid Date 2021-11-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State