Search icon

ATLANTIC RECOVERY SOLUTIONS, LLC

Headquarter

Company Details

Name: ATLANTIC RECOVERY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2012 (12 years ago)
Entity Number: 4335819
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 33 DODGE RD, STE 108, GETZVILLE, NY, United States, 14068

Contact Details

Phone +1 716-844-5928

DOS Process Agent

Name Role Address
ATLANTIC RECOVERY SOLUTIONS, LLC DOS Process Agent 33 DODGE RD, STE 108, GETZVILLE, NY, United States, 14068

Links between entities

Type:
Headquarter of
Company Number:
1074124
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10031674
State:
Alaska
Type:
Headquarter of
Company Number:
000-341-385
State:
Alabama
Type:
Headquarter of
Company Number:
f96f6aa7-fe57-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0929166
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141626346
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000007907
State:
FLORIDA
Type:
Headquarter of
Company Number:
001589494
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1184906
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
473771
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04933605
State:
ILLINOIS

Licenses

Number Status Type Date End date
1470979-DCA Inactive Business 2013-08-20 2023-01-31

History

Start date End date Type Value
2018-06-25 2024-12-05 Address 33 DODGE RD, STE 108, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2016-12-07 2018-06-25 Address 275 NORTHPOINTE, SUITE 80, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2012-12-20 2016-12-07 Address 275 NORTHPOINTE, SUITE 80, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002052 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202001165 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210111060747 2021-01-11 BIENNIAL STATEMENT 2020-12-01
181217006554 2018-12-17 BIENNIAL STATEMENT 2018-12-01
180625001142 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588917 PROCESSING INVOICED 2023-01-27 37.5 License Processing Fee
3588916 DCA-SUS CREDITED 2023-01-27 112.5 Suspense Account
3568503 RENEWAL CREDITED 2022-12-15 150 Debt Collection Agency Renewal Fee
3291892 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2950892 RENEWAL INVOICED 2018-12-24 150 Debt Collection Agency Renewal Fee
2672335 LICENSE REPL INVOICED 2017-10-02 15 License Replacement Fee
2505673 RENEWAL INVOICED 2016-12-06 150 Debt Collection Agency Renewal Fee
2006732 LICENSEDOC15 INVOICED 2015-03-03 15 License Document Replacement
1934458 RENEWAL INVOICED 2015-01-07 150 Debt Collection Agency Renewal Fee
1249662 LICENSE INVOICED 2013-08-20 112.5 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
158713.00
Total Face Value Of Loan:
158713.00

CFPB Complaint

Date:
2025-02-04
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Date:
2025-01-22
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2024-06-18
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent not provided
Date:
2024-06-14
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2024-02-19
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158713
Current Approval Amount:
158713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159887.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State