Search icon

CLAIMS RECOVERY FINANCIAL SERVICES, LLC

Headquarter

Company Details

Name: CLAIMS RECOVERY FINANCIAL SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649495
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of CLAIMS RECOVERY FINANCIAL SERVICES, LLC, KENTUCKY 1206057 KENTUCKY
Headquarter of CLAIMS RECOVERY FINANCIAL SERVICES, LLC, COLORADO 20211821444 COLORADO

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260

History

Start date End date Type Value
2010-01-29 2024-02-23 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-01-29 2024-02-23 Address SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-03-26 2010-01-29 Address 12 N. MAIN STREET, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003874 2024-02-23 BIENNIAL STATEMENT 2024-02-23
200331060258 2020-03-31 BIENNIAL STATEMENT 2020-03-01
180320006011 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160927006257 2016-09-27 BIENNIAL STATEMENT 2016-03-01
141211006235 2014-12-11 BIENNIAL STATEMENT 2014-03-01
121116006054 2012-11-16 BIENNIAL STATEMENT 2012-03-01
120127002045 2012-01-27 BIENNIAL STATEMENT 2010-03-01
100129000385 2010-01-29 CERTIFICATE OF CHANGE 2010-01-29
080904000842 2008-09-04 CERTIFICATE OF PUBLICATION 2008-09-04
080326000072 2008-03-26 APPLICATION OF AUTHORITY 2008-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314441767 0213600 2010-05-11 227 EAST AVENUE SUITE 100, ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-05-14
Case Closed 2010-07-30

Related Activity

Type Complaint
Activity Nr 207400888
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-18
Abatement Due Date 2010-07-21
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-18
Abatement Due Date 2010-07-21
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776447105 2020-04-14 0296 PPP 231 East Ave, ALBION, NY, 14411
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2213482
Loan Approval Amount (current) 2076800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBION, ORLEANS, NY, 14411-0001
Project Congressional District NY-25
Number of Employees 236
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1806282.21
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State