Search icon

RECOVCO MORTGAGE MANAGEMENT, LLC

Company Details

Name: RECOVCO MORTGAGE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812984
ZIP code: 11554
County: Nassau
Place of Formation: Delaware
Address: 90 MERRICK AVENUE, #430, EAST MEADOW, NY, United States, 11554

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5T7U6 Active Non-Manufacturer 2009-11-27 2024-03-05 No data No data

Contact Information

POC DAN DEMONTE
Phone +1 516-393-0562
Fax +1 206-202-3942
Address 90 MERRICK AVE STE 204, EAST MEADOW, NY, 11554 1571, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECOVCO 401(K) PLAN 2022 264093496 2023-10-16 RECOVCO MORTGAGE MANAGEMENT LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523110
Sponsor’s telephone number 5163932650
Plan sponsor’s address 90 MERRICK AVENUE STE. 500, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHRISTOP WRIGHT
RECOVCO 401(K) PLAN 2021 264093496 2022-10-17 RECOVCO MORTGAGE MANAGEMENT LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523110
Sponsor’s telephone number 5163930265
Plan sponsor’s address 90 MERRICK AVENUE STE. 430, EAST MEADOW, NY, 11554
RECOVCO 401(K) PLAN 2020 264093496 2021-09-10 RECOVCO MORTGAGE MANAGEMENT LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523110
Sponsor’s telephone number 5163930265
Plan sponsor’s address 90 MERRICK AVENUE STE. 505, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing REBECCA YOSELOWITZ

DOS Process Agent

Name Role Address
RECOVCO MORTGAGE MANAGEMENT, LLC DOS Process Agent 90 MERRICK AVENUE, #430, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2011-07-07 2018-05-25 Address 90 MERRICK AVENUE, #204, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2009-05-20 2011-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180525006209 2018-05-25 BIENNIAL STATEMENT 2017-05-01
130530006188 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110707002457 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090520000743 2009-05-20 APPLICATION OF AUTHORITY 2009-05-20

CFPB Complaint

Complaint Id Date Received Issue Product
4962944 2021-12-01 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Recovco Mortgage Management, LLC
Product Mortgage
Sub Product Other type of mortgage
Date Received 2021-12-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-12-01
Complaint What Happened Sprout mortgage took my application charged me for appraisal fee and now I have been chasing them for XXXX months because they will not process the loan and continue to ignore or when they respond they ask new unrelated questions. My other loan has expired causing me thousands of dollars in late fees.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9696967009 2020-04-09 0235 PPP 90 Merrick Ave, EAST MEADOW, NY, 11554-1500
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) 572800
Loan Approval Amount (current) 572800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1500
Project Congressional District NY-04
Number of Employees 109
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578146.13
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State