Search icon

JTM CAPITAL MANAGEMENT, LLC

Company Details

Name: JTM CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549257
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 6400 SHERIDAN DR STE 138, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JTM CAPITAL MANAGEMENT, LLC DOS Process Agent 6400 SHERIDAN DR STE 138, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
462180313
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2015347-DCA Inactive Business 2014-11-07 2023-01-31

History

Start date End date Type Value
2014-03-24 2018-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060374 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180928006275 2018-09-28 BIENNIAL STATEMENT 2018-03-01
160309006335 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140324000260 2014-03-24 APPLICATION OF AUTHORITY 2014-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300837 RENEWAL INVOICED 2021-02-25 150 Debt Collection Agency Renewal Fee
2960234 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2505274 RENEWAL INVOICED 2016-12-06 150 Debt Collection Agency Renewal Fee
2285215 LICENSE REPL INVOICED 2016-02-25 15 License Replacement Fee
1936160 RENEWAL INVOICED 2015-01-09 150 Debt Collection Agency Renewal Fee
1875266 LICENSE INVOICED 2014-11-06 38 Debt Collection License Fee
1864984 LE INVOICED 2014-10-28 0.5 Legal Escrow
1864548 DCA-SUS CREDITED 2014-10-27 0.5 Suspense Account
1864547 PROCESSING INVOICED 2014-10-27 37.5 License Processing Fee
1789718 LICENSE CREDITED 2014-09-25 38 Debt Collection License Fee

CFPB Complaint

Date:
2023-03-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
Consent provided
Date:
2018-10-17
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-12-21
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint represents an opportunity for improvement to better serve consumers
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2018-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JTM CAPITAL MANAGEMENT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MULLERY
Party Role:
Plaintiff
Party Name:
JTM CAPITAL MANAGEMENT, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State