Search icon

EASTPOINT RECOVERY GROUP, INC.

Headquarter

Company Details

Name: EASTPOINT RECOVERY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073652
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, United States, 14207

Contact Details

Phone +1 800-459-2417

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EASTPOINT RECOVERY GROUP, INC., Alabama 000-072-759 Alabama
Headquarter of EASTPOINT RECOVERY GROUP, INC., IDAHO 5933199 IDAHO
Headquarter of EASTPOINT RECOVERY GROUP, INC., FLORIDA F11000004429 FLORIDA
Headquarter of EASTPOINT RECOVERY GROUP, INC., MINNESOTA 2461bf76-588a-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of EASTPOINT RECOVERY GROUP, INC., COLORADO 20131131525 COLORADO
Headquarter of EASTPOINT RECOVERY GROUP, INC., RHODE ISLAND 001695257 RHODE ISLAND
Headquarter of EASTPOINT RECOVERY GROUP, INC., CONNECTICUT 1095715 CONNECTICUT
Headquarter of EASTPOINT RECOVERY GROUP, INC., IDAHO 635663 IDAHO
Headquarter of EASTPOINT RECOVERY GROUP, INC., ILLINOIS CORP_68780993 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST POINT RECOVERY GROUP 401(K) PLAN 2023 451488290 2024-07-11 EASTPOINT RECOVERY GROUP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561440
Sponsor’s telephone number 7164322477
Plan sponsor’s address 1738 ELMWOOD AVE SUITE 104, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
EAST POINT RECOVERY GROUP 401(K) PLAN 2022 451488290 2023-07-17 EASTPOINT RECOVERY GROUP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561440
Sponsor’s telephone number 7164322477
Plan sponsor’s address 1738 ELMWOOD AVE SUITE 104, BUFFALO, NY, 14207

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing SHIRLEY HORNER
EASTPOINT RECOVERY GROUP 401(K) PLAN 2020 451488290 2021-08-31 EASTPOINT RECOVERY GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561440
Sponsor’s telephone number 7164626445
Plan sponsor’s address 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, 14207

Chief Executive Officer

Name Role Address
DANIELLE GREEN Chief Executive Officer 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
EASTPOINT RECOVERY GROUP, INC. DOS Process Agent 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, United States, 14207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1413511-DCA Active Business 2011-11-17 2025-01-31

History

Start date End date Type Value
2025-02-06 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-01-31 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-09-30 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-14 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-14 2023-03-14 Address 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2019-03-25 2023-03-14 Address 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2019-03-25 2023-03-14 Address 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2018-08-28 2019-03-25 Address 1738 ELMWOOD AVENUE, SUITE 104, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2017-03-23 2019-03-25 Address 461 ELLICOTT STREET, FLOOR 3, #200, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2017-03-23 2019-03-25 Address 461 ELLICOTT STREET, FLOOR 3, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230314000717 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210303060844 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190325060295 2019-03-25 BIENNIAL STATEMENT 2019-03-01
180828000483 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
170323006248 2017-03-23 BIENNIAL STATEMENT 2017-03-01
150302007475 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006364 2013-03-06 BIENNIAL STATEMENT 2013-03-01
121026001035 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
110729000623 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
110328000739 2011-03-28 CERTIFICATE OF INCORPORATION 2011-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590647 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3288929 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2969748 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2931270 LICENSE REPL INVOICED 2018-11-19 15 License Replacement Fee
2563569 RENEWAL INVOICED 2017-02-28 150 Debt Collection Agency Renewal Fee
1946713 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
1227463 RENEWAL INVOICED 2013-01-16 150 Debt Collection Agency Renewal Fee
1087147 LICENSE INVOICED 2011-11-17 113 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
7436748 2023-08-22 Threatened to contact someone or share information improperly Debt collection
Issue Threatened to contact someone or share information improperly
Timely Yes
Company Eastpoint Recovery Group, Inc
Product Debt collection
Sub Issue Talked to a third-party about your debt
Sub Product Credit card debt
Date Received 2023-08-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-08-22
Complaint What Happened The debt collector called me several times within the last month or so, the pass two days I answered each call and told him I was at work and will call him as soon as I have a minute. I also provided him with an email address as well. He then proceeded to call my husband who I am currently separated from and explained my debt situation to him in detail. Causing me an enormous amount of stress.
Consumer Consent Provided Consent provided
1136425 2014-11-21 Taking/threatening an illegal action Debt collection
Issue Taking/threatening an illegal action
Timely Yes
Company Eastpoint Recovery Group, Inc
Product Debt collection
Sub Issue Threatened to sue on too old debt
Sub Product I do not know
Date Received 2014-11-21
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2014-12-10
Consumer Consent Provided N/A
4111712 2021-02-02 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Eastpoint Recovery Group, Inc
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product Credit card debt
Date Received 2021-02-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-02-02
Complaint What Happened Around XX/XX/21 my adult daughter who is a business woman, said a woman called her and asked for information about me. My daughter said the woman was extremely rude and thought my daughter was myself, My daughter told her she would not give out information about me to this rude woman! I later recieved a voice mail on my phone from this woman who was yelling that she sent someone to my address and I was not there! She continued to yell a say I need to contact her because the will be serious consequences, My daughter has her own home, so this woman searched for relatives with the same last name as mine and used bullying tactics, This is a credit card debt I could no longer pay due to job loss and a recent divorce.
Consumer Consent Provided Consent provided
1286478 2015-03-17 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Eastpoint Recovery Group, Inc
Product Debt collection
Sub Issue Debt is not mine
Sub Product I do not know
Date Received 2015-03-17
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed Yes
Date Sent To Company 2015-03-24
Consumer Consent Provided N/A
2944430 2018-06-25 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Eastpoint Recovery Group, Inc
Product Debt collection
Sub Issue Debt is not yours
Sub Product I do not know
Date Received 2018-06-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-06-25
Consumer Consent Provided Consent not provided
599194 2013-11-14 Taking/threatening an illegal action Debt collection
Issue Taking/threatening an illegal action
Timely Yes
Company Eastpoint Recovery Group, Inc
Product Debt collection
Sub Issue Sued w/o proper notification of suit
Sub Product Credit card
Date Received 2013-11-14
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2013-11-14
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336347100 2020-04-15 0296 PPP 1738 Elmwood Avenue, Suite 104, NY, 14207
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224380
Loan Approval Amount (current) 224380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Suite 104, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 20
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 227213.95
Forgiveness Paid Date 2021-07-29
6203448306 2021-01-26 0296 PPS 1738 Elmwood Ave Ste 104, Buffalo, NY, 14207-2465
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283270
Loan Approval Amount (current) 283270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-2465
Project Congressional District NY-26
Number of Employees 22
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 286661.48
Forgiveness Paid Date 2022-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201025 Consumer Credit 2022-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-31
Termination Date 2024-03-15
Date Issue Joined 2023-02-01
Section 1692
Status Terminated

Parties

Name DE ALBA
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1801485 Assault, Libel, and Slander 2018-12-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-20
Termination Date 2019-01-17
Section 1332
Sub Section NR
Status Terminated

Parties

Name EASTPOINT RECOVERY GROUP, INC.
Role Plaintiff
Name LEMBERG LAW LLC
Role Defendant
2401315 Consumer Credit 2024-10-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-28
Termination Date 1900-01-01
Section 1692
Status Pending

Parties

Name DESOFI
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1901356 Consumer Credit 2019-10-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-03
Termination Date 2020-05-05
Date Issue Joined 2019-12-20
Section 1692
Status Terminated

Parties

Name STARK
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1901262 Other Statutory Actions 2019-09-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-18
Termination Date 2020-09-11
Date Issue Joined 2020-04-14
Section 1692
Status Terminated

Parties

Name FAULKNER
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1903231 Consumer Credit 2019-05-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-30
Termination Date 2019-07-26
Section 1692
Status Terminated

Parties

Name DAY
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
2001679 Consumer Credit 2020-11-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-17
Termination Date 2021-01-06
Date Issue Joined 2020-12-23
Section 1692
Status Terminated

Parties

Name KUHLMAN
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1406256 Other Statutory Actions 2014-05-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-05-15
Termination Date 2014-09-06
Section 1692
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1304969 Consumer Credit 2013-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-05
Termination Date 2014-03-21
Section 1692
Status Terminated

Parties

Name GOLDMAN
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1901322 Other Statutory Actions 2019-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2020-05-15
Section 1692
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant
1500172 Other Statutory Actions 2015-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-26
Termination Date 2015-09-01
Section 1692
Status Terminated

Parties

Name MORA,
Role Plaintiff
Name EASTPOINT RECOVERY GROUP, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State