Search icon

SPIRE RECOVERY SOLUTIONS LLC

Headquarter

Company Details

Name: SPIRE RECOVERY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536420
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 57 Canal Street, Suite 302, Lockport, NY, United States, 14094

DOS Process Agent

Name Role Address
C/O SPIRE RECOVERY SOLUTIONS LLC DOS Process Agent 57 Canal Street, Suite 302, Lockport, NY, United States, 14094

Links between entities

Type:
Headquarter of
Company Number:
1169279
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10098959
State:
Alaska
Type:
Headquarter of
Company Number:
000-543-041
State:
Alabama
Type:
Headquarter of
Company Number:
25fba3ce-87fd-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1049841
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151327184
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000002729
State:
FLORIDA
Type:
Headquarter of
Company Number:
001340434
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1188777
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
478690
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07133626
State:
ILLINOIS

Licenses

Number Status Type Date End date
2047600-DCA Active Business 2017-01-24 2025-01-31

History

Start date End date Type Value
2016-02-18 2024-02-02 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2014-02-28 2016-02-18 Address 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002814 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220215003352 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200205060628 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180419006181 2018-04-19 BIENNIAL STATEMENT 2018-02-01
160616006254 2016-06-16 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557715 RENEWAL INVOICED 2022-11-23 150 Debt Collection Agency Renewal Fee
3281519 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2960231 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2570220 RENEWAL INVOICED 2017-03-06 150 Debt Collection Agency Renewal Fee
2536011 LICENSE INVOICED 2017-01-20 38 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
297672.00
Total Face Value Of Loan:
297672.00
Date:
2020-04-15
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:
174977.00
Total Face Value Of Loan:
174977.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297672
Current Approval Amount:
297672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174977
Current Approval Amount:
174977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176074.8

Court Cases

Court Case Summary

Filing Date:
2024-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
RAYLE
Party Role:
Plaintiff
Party Name:
SPIRE RECOVERY SOLUTIONS LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State