Search icon

ADMIN RECOVERY LLC

Headquarter

Company Details

Name: ADMIN RECOVERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716679
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6225 SHERIDAN DRIVE, SUITE 118, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-580-3763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6225 SHERIDAN DRIVE, SUITE 118, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
963773
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
132206
State:
Alaska
Type:
Headquarter of
Company Number:
M09000002196
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-619-307
State:
Alabama
Type:
Headquarter of
Company Number:
6d6fe282-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0759005
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20101302093
State:
COLORADO
Type:
Headquarter of
Company Number:
000534231
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0999263
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
281831
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02955091
State:
ILLINOIS

Licenses

Number Status Type Date End date
1331396-DCA Active Business 2009-09-01 2025-01-31

History

Start date End date Type Value
2019-06-03 2024-09-09 Address 6225 SHERIDAN DRIVE, SUITE 118, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-07-25 2019-06-03 Address 45 EARHART DRIVE, SUITE 102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2013-02-27 2013-07-25 Address 9159 MAIN STREET, SUITE 3, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2013-02-01 2013-02-27 Address 9159 MAIN ST., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2011-01-07 2013-02-01 Address 5930 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003851 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220901002391 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061944 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190603000483 2019-06-03 CERTIFICATE OF AMENDMENT 2019-06-03
180904009427 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-11 2020-06-19 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-02-26 2019-03-18 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2018-09-14 2018-09-21 Billing Dispute Yes 2451.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591835 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3290746 RENEWAL INVOICED 2021-02-01 150 Debt Collection Agency Renewal Fee
3063018 LICENSE REPL INVOICED 2019-07-17 15 License Replacement Fee
3035636 LICENSE REPL INVOICED 2019-05-15 15 License Replacement Fee
3024037 LICENSE REPL INVOICED 2019-05-01 15 License Replacement Fee
2959797 RENEWAL INVOICED 2019-01-09 150 Debt Collection Agency Renewal Fee
2541038 RENEWAL INVOICED 2017-01-27 150 Debt Collection Agency Renewal Fee
2534236 DCA-SUS CREDITED 2017-01-18 112.5 Suspense Account
2534235 PROCESSING CREDITED 2017-01-18 37.5 License Processing Fee
2507692 RENEWAL CREDITED 2016-12-08 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
955315.00
Total Face Value Of Loan:
955315.00

CFPB Complaint

Date:
2025-04-08
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2025-01-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
N/A
Date:
2025-01-10
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-11-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-05-17
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
955315
Current Approval Amount:
955315
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
963507.15

Court Cases

Court Case Summary

Filing Date:
2024-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GREGG
Party Role:
Plaintiff
Party Name:
ADMIN RECOVERY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ALAMIA
Party Role:
Plaintiff
Party Name:
ADMIN RECOVERY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ADMIN RECOVERY LLC
Party Role:
Defendant
Party Name:
GRUNFELD
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State