Search icon

CREDIT RECOVERY SYSTEMS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT RECOVERY SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387858
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: 6853 Erie Road Suite 8, Derby, NY, United States, 14047

Contact Details

Phone +1 866-656-4243

DOS Process Agent

Name Role Address
CREDIT RECOVERY SYSTEMS LLC DOS Process Agent 6853 Erie Road Suite 8, Derby, NY, United States, 14047

Links between entities

Type:
Headquarter of
Company Number:
1266563
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10309751
State:
ALASKA
Type:
Headquarter of
Company Number:
LLC_15974257
State:
ILLINOIS
Type:
Headquarter of
Company Number:
7c96964b-111a-f011-9091-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000-835-436
State:
Alabama
Type:
Headquarter of
Company Number:
1134043
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001721129
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
462577038
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2051260-DCA Inactive Business 2017-04-14 2023-01-31

History

Start date End date Type Value
2015-04-13 2024-11-19 Address 3770 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2013-04-12 2015-04-13 Address PO BOX 92, SPRING BROOK, NY, 14140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003628 2024-11-19 BIENNIAL STATEMENT 2024-11-19
170418006293 2017-04-18 BIENNIAL STATEMENT 2017-04-01
170223006130 2017-02-23 BIENNIAL STATEMENT 2015-04-01
150413000470 2015-04-13 CERTIFICATE OF CHANGE 2015-04-13
130412000686 2013-04-12 ARTICLES OF ORGANIZATION 2013-04-12

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-11 2017-04-26 Billing Dispute Yes 292.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285784 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3008482 RENEWAL INVOICED 2019-03-27 150 Debt Collection Agency Renewal Fee
2590419 LICENSE INVOICED 2017-04-14 150 Debt Collection License Fee

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60818
Current Approval Amount:
60818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61005.52
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332
Current Approval Amount:
83332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83804.6

Court Cases

Court Case Summary

Filing Date:
2022-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KENNEDY
Party Role:
Plaintiff
Party Name:
CREDIT RECOVERY SYSTEMS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GROTHE
Party Role:
Plaintiff
Party Name:
CREDIT RECOVERY SYSTEMS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State