Search icon

UNITED CHECK RECOVERY BUREAU, INC.

Headquarter

Company Details

Name: UNITED CHECK RECOVERY BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134309
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 914 Union Road, west seneca, NY, United States, 14224
Principal Address: 914 Union Rd, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914 Union Road, west seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
PETER DURANT Chief Executive Officer 914 UNION RD, WEST SENECA, NY, United States, 14224

Links between entities

Type:
Headquarter of
Company Number:
000-829-677
State:
Alabama
Type:
Headquarter of
Company Number:
1149318
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F23000001268
State:
FLORIDA
Type:
Headquarter of
Company Number:
001726642
State:
RHODE ISLAND

History

Start date End date Type Value
2023-08-01 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 914 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3768 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801000834 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211019001790 2021-10-19 BIENNIAL STATEMENT 2021-10-19
211030000154 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210222060263 2021-02-22 BIENNIAL STATEMENT 2019-08-01
171010002000 2017-10-10 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
600000.00
Date:
2020-04-14
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:
182498.00
Total Face Value Of Loan:
182498.00

CFPB Complaint

Date:
2025-05-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2017-12-23
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182498
Current Approval Amount:
182498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184552.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State