Search icon

SECURED RESOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SECURED RESOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4714010
ZIP code: 14020
County: Erie
Place of Formation: Texas
Address: 26 HARVESTER AVE., SUITE 3, BATAVIA, NY, United States, 14020

Contact Details

Phone +1 855-408-5854

DOS Process Agent

Name Role Address
SECURED RESOLUTIONS, LLC DOS Process Agent 26 HARVESTER AVE., SUITE 3, BATAVIA, NY, United States, 14020

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
71G84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-06-16
SAM Expiration:
2022-07-15

Contact Information

POC:
ROXANNE BAKER
Corporate URL:
www.securedresolutions.com

Licenses

Number Status Type Date End date
2095627-DCA Inactive Business 2020-04-08 2023-01-31
2094087-DCA Inactive Business 2020-01-30 2021-01-31

History

Start date End date Type Value
2019-05-22 2021-02-10 Address 7140 LAKESIDE COURT, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2019-02-25 2019-05-22 Address 7140 LAKESIDE COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2015-02-20 2019-02-25 Address 1721 EAST BELT LINE ROAD, SUITE 1228, CIPPELL, TX, 75019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060014 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190522000053 2019-05-22 CERTIFICATE OF AMENDMENT 2019-05-22
190225060007 2019-02-25 BIENNIAL STATEMENT 2019-02-01
150820000721 2015-08-20 CERTIFICATE OF PUBLICATION 2015-08-20
150220000682 2015-02-20 APPLICATION OF AUTHORITY 2015-02-20

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-03-25 Billing Dispute Yes 878.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3272242 RENEWAL INVOICED 2020-12-17 150 Debt Collection Agency Renewal Fee
3173859 LICENSE INVOICED 2020-04-07 75 Debt Collection License Fee
3148763 LICENSE INVOICED 2020-01-27 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
80137.50
Total Face Value Of Loan:
80137.50
Date:
2020-04-28
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:
81847.00
Total Face Value Of Loan:
81847.00

CFPB Complaint

Date:
2023-10-22
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-10-22
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-07-29
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-02-27
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-09-22
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Trademarks Section

Serial Number:
85715797
Mark:
SECURED RESOLUTIONS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-08-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SECURED RESOLUTIONS

Goods And Services

For:
Accounts receivable services
First Use:
2012-10-08
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81847
Current Approval Amount:
81847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
82488.32
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80137.5
Current Approval Amount:
80137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
80532.7

Court Cases

Court Case Summary

Filing Date:
2017-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TURNER
Party Role:
Plaintiff
Party Name:
SECURED RESOLUTIONS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State