Search icon

EVEREST RECEIVABLE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EVEREST RECEIVABLE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (17 years ago)
Entity Number: 3739642
ZIP code: 14068
County: Erie
Place of Formation: Delaware
Address: 235 N FOREST ROAD, SUITE 100, GETZVILLE, NY, United States, 14068
Principal Address: 2351 N FOREST ROAD, SUITE 100, GETZVILLE, NY, United States, 14068

Contact Details

Phone +1 716-901-0749

Phone +1 716-862-2900

Chief Executive Officer

Name Role Address
NEIL WALSH Chief Executive Officer 2351 N FOREST ROAD, SUITE 100, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
EVEREST RECEIVABLE SERVICES, INC. DOS Process Agent 235 N FOREST ROAD, SUITE 100, GETZVILLE, NY, United States, 14068

Links between entities

Type:
Headquarter of
Company Number:
1072313
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2026908-DCA Active Business 2015-08-11 2025-01-31
1333544-DCA Inactive Business 2009-09-17 2015-01-31

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 2351 N FOREST ROAD, SUITE 100, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-26 Address 2351 N FOREST ROAD, SUITE 100, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-26 Address 235 N FOREST ROAD, SUITE 100, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2012-11-05 2020-11-02 Address 352 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2010-11-17 2020-11-02 Address 5165 BROADWAY #112, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126003449 2024-11-26 BIENNIAL STATEMENT 2024-11-26
201102061045 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161102006175 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121105006360 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101117002834 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578508 RENEWAL INVOICED 2023-01-06 150 Debt Collection Agency Renewal Fee
3288401 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2956999 RENEWAL INVOICED 2019-01-03 150 Debt Collection Agency Renewal Fee
2814399 LICENSE REPL INVOICED 2018-07-19 15 License Replacement Fee
2511429 RENEWAL INVOICED 2016-12-13 150 Debt Collection Agency Renewal Fee
2149220 LICENSE INVOICED 2015-08-11 113 Debt Collection License Fee
996789 RENEWAL INVOICED 2012-12-27 150 Debt Collection Agency Renewal Fee
996790 RENEWAL INVOICED 2010-12-14 150 Debt Collection Agency Renewal Fee
977292 CNV_TFEE INVOICED 2009-09-18 2.259999990463257 WT and WH - Transaction Fee
977291 LICENSE INVOICED 2009-09-18 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
444627.00
Total Face Value Of Loan:
444627.00

CFPB Complaint

Date:
2024-03-20
Issue:
Confusing or misleading advertising or marketing
Product:
Debt or credit management
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 provided
Date:
2023-10-23
Issue:
Communication tactics
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 provided
Date:
2023-06-22
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-04-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-02-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
444627
Current Approval Amount:
444627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
450120.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State