Search icon

CAPITAL RESOURCE MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL RESOURCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4076974
ZIP code: 11566
County: Nassau
Place of Formation: New York
Activity Description: Capital Resource Management is a debt collection, receivables management and business consulting firm. The company also serves as a strategic partner for government agencies, companies and individuals that require debt collection, consulting and/or business services.
Address: 2116 MERRICK AVE., SUITE 3002, MERRICK, NY, United States, 11566

Contact Details

Website http://www.CRMCollect.com

Phone +1 516-442-4045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA LOWENSTEIN DOS Process Agent 2116 MERRICK AVE., SUITE 3002, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
LAURA LOWENSTEIN Chief Executive Officer 2059 MERRICK ROAD, 116, MERRICK, NY, United States, 11566

Links between entities

Type:
Headquarter of
Company Number:
F14000000456
State:
FLORIDA

Unique Entity ID

CAGE Code:
7GNZ2
UEI Expiration Date:
2020-09-25

Business Information

Activation Date:
2019-09-26
Initial Registration Date:
2015-10-06

Commercial and government entity program

CAGE number:
7GNZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2028-03-13
SAM Expiration:
2024-03-09

Contact Information

POC:
LAURA LOWENSTEIN
Corporate URL:
www.crmcollect.com

Licenses

Number Status Type Date End date
2102171-DCA Active Business 2021-10-18 2025-01-31
1398052-DCA Inactive Business 2011-06-27 2021-01-31

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 2059 MERRICK ROAD, 116, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-01-15 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2024-01-15 Address 2116 MERRICK AVE., SUITE 3002, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2019-04-22 2024-01-15 Address 2059 MERRICK ROAD, 116, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2017-04-05 2021-04-02 Address 2116 MERRICK AVE., SUITE 3002, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000508 2024-01-15 BIENNIAL STATEMENT 2024-01-15
210402060855 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190422060236 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170405006178 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006138 2015-04-13 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559517 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3379872 LICENSE INVOICED 2021-10-12 113 Debt Collection License Fee
2977019 RENEWAL INVOICED 2019-02-06 150 Debt Collection Agency Renewal Fee
2538997 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
2007115 RENEWAL INVOICED 2015-03-03 150 Debt Collection Agency Renewal Fee
1223456 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
1075558 CNV_TFEE INVOICED 2011-06-27 3.740000009536743 WT and WH - Transaction Fee
1075557 LICENSE INVOICED 2011-06-27 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
37312.00
Total Face Value Of Loan:
37312.00
Date:
2020-04-16
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:
40125.00
Total Face Value Of Loan:
40125.00

CFPB Complaint

Date:
2025-04-26
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent not provided
Date:
2025-03-25
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-02-27
Issue:
Charged upfront or unexpected fees
Product:
Debt or credit management
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2023-01-09
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-04-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$40,125
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,497.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,625
Utilities: $500
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$37,312
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,610.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,310
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State