Search icon

CREDIT RECOVERY SYSTEMS LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CREDIT RECOVERY SYSTEMS LLC, MISSISSIPPI 1266563 MISSISSIPPI
Headquarter of CREDIT RECOVERY SYSTEMS LLC, Alabama 000-835-436 Alabama
Headquarter of CREDIT RECOVERY SYSTEMS LLC, KENTUCKY 1134043 KENTUCKY
Headquarter of CREDIT RECOVERY SYSTEMS LLC, RHODE ISLAND 001721129 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDIT RECOVERY SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 462577038 2022-04-26 CREDIT RECOVERY SYSTEMS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522300
Sponsor’s telephone number 8666564243
Plan sponsor’s address 550 CENTER RD, BUFFALO, NY, 14224

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS
CREDIT RECOVERY SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462577038 2021-04-08 CREDIT RECOVERY SYSTEMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 522300
Sponsor’s telephone number 8666564243
Plan sponsor’s address 550 CENTER RD, BUFFALO, NY, 14224

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5794378806 2021-04-18 0296 PPS 550 Center Rd, West Seneca, NY, 14224-2128
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60818
Loan Approval Amount (current) 60818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2128
Project Congressional District NY-26
Number of Employees 8
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61005.52
Forgiveness Paid Date 2021-08-18
5078697201 2020-04-27 0296 PPP 550 Center Road, West Seneca, NY, 14224
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83804.6
Forgiveness Paid Date 2020-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200135 Consumer Credit 2022-02-15 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 2022-02-15
Termination Date 2024-05-06
Section 1692
Status Terminated

Parties

Name KENNEDY
Role Plaintiff
Name CREDIT RECOVERY SYSTEMS LLC
Role Defendant
1901540 Other Statutory Actions 2019-11-14 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 2019-11-14
Termination Date 2020-11-04
Section 1692
Status Terminated

Parties

Name GROTHE
Role Plaintiff
Name CREDIT RECOVERY SYSTEMS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State