Search icon

CAPITAL COLLECTION MANAGEMENT LLC

Branch

Company Details

Name: CAPITAL COLLECTION MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2014 (11 years ago)
Branch of: CAPITAL COLLECTION MANAGEMENT LLC, Florida (Company Number L13000145098)
Entity Number: 4534843
ZIP code: 12207
County: Onondaga
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CCMR3 401(K) PLAN 2023 463919120 2024-10-15 CAPITAL COLLECTION MANAGEMENT, LLC 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561440
Sponsor’s telephone number 3157293702
Plan sponsor’s address 318 S CLINTON ST STE 400, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing AMBER CALOGERO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2006212-DCA Active Business 2014-04-14 2025-01-31

History

Start date End date Type Value
2022-08-03 2024-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-03 2024-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-26 2022-08-03 Address 201 SOLAR STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003747 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220803000688 2022-08-02 CERTIFICATE OF CHANGE BY ENTITY 2022-08-02
220126002730 2022-01-26 BIENNIAL STATEMENT 2022-01-26
140226000156 2014-02-26 APPLICATION OF AUTHORITY 2014-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588002 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3372115 LICENSE REPL INVOICED 2021-09-22 15 License Replacement Fee
3278532 LICENSE REPL INVOICED 2020-12-31 15 License Replacement Fee
3271717 RENEWAL INVOICED 2020-12-16 150 Debt Collection Agency Renewal Fee
3037055 LICENSE REPL INVOICED 2019-05-20 15 License Replacement Fee
2949170 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2931268 LICENSE REPL INVOICED 2018-11-19 15 License Replacement Fee
2507709 RENEWAL INVOICED 2016-12-08 150 Debt Collection Agency Renewal Fee
1942095 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1651566 LICENSE INVOICED 2014-04-14 75 Debt Collection License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA21D003L 2021-03-18 No data No data
Unique Award Key CONT_IDV_47QRAA21D003L_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561440: COLLECTION AGENCIES
Product and Service Codes R705: SUPPORT- MANAGEMENT: DEBT COLLECTION

Recipient Details

Recipient CAPITAL COLLECTION MANAGEMENT LLC
UEI ELEZMB5L73V5
Recipient Address UNITED STATES, 318 S CLINTON ST, STE 400, SYRACUSE, ONONDAGA, NEW YORK, 132021127

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210227208 2020-04-28 0248 PPP 318 S. Clinton street Suite 4, SYRACUSE, NY, 13202-1114
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231432
Loan Approval Amount (current) 231432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1114
Project Congressional District NY-22
Number of Employees 27
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234037.99
Forgiveness Paid Date 2021-06-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State