Search icon

RECOVERY MANAGEMENT SOLUTIONS LLC

Headquarter

Company Details

Name: RECOVERY MANAGEMENT SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2015 (10 years ago)
Entity Number: 4740088
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 485 cayuga road, cheektowaga, NY, United States, 14225

Links between entities

Type Company Name Company Number State
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, MISSISSIPPI 1094068 MISSISSIPPI
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, Alaska 10039711 Alaska
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, Alabama 000-363-471 Alabama
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, MINNESOTA b12f9be4-c558-e611-816c-00155d01c56d MINNESOTA
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, KENTUCKY 0953754 KENTUCKY
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, COLORADO 20161447237 COLORADO
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, FLORIDA M15000010221 FLORIDA
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, RHODE ISLAND 001664774 RHODE ISLAND
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, CONNECTICUT 1211400 CONNECTICUT
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, IDAHO 512967 IDAHO
Headquarter of RECOVERY MANAGEMENT SOLUTIONS LLC, ILLINOIS LLC_05857732 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECOVERY MANAGEMENT SOLUTIONS 401(K) PLAN 2023 473692494 2024-07-26 RECOVERY MANAGEMENT SOLUTIONS 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561440
Sponsor’s telephone number 2026691316
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing MELANIE LUPTON
Role Employer/plan sponsor
Date 2024-07-26
Name of individual signing MELANIE LUPTON
RECOVERY MANAGEMENT SOLUTIONS 401(K) PLAN 2022 473692494 2023-07-18 RECOVERY MANAGEMENT SOLUTIONS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561440
Sponsor’s telephone number 2026691316
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing MELANIE LUPTON
RECOVERY MANAGEMENT SOLUTIONS 401(K) PLAN 2021 473692494 2022-08-16 RECOVERY MANAGEMENT SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561440
Sponsor’s telephone number 2026691316
Plan sponsor’s address 485 CAYUGA RD, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing MELANIE LUPTON

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 485 cayuga road, cheektowaga, NY, United States, 14225

Licenses

Number Status Type Date End date
2037078-DCA Active Business 2016-05-04 2025-01-31

History

Start date End date Type Value
2024-02-16 2025-04-01 Address 485 cayuga road, cheektowaga, NY, 14225, USA (Type of address: Service of Process)
2023-03-30 2024-02-16 Address 485 cayuga road, cheektowaga, NY, 14225, USA (Type of address: Service of Process)
2022-02-08 2024-02-16 Address 403 MAIN STREET, SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2022-02-08 2023-03-30 Address 332 N PARK AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2016-05-25 2022-02-08 Address 403 MAIN STREET, SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2015-04-09 2022-02-08 Address 332 N PARK AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401027824 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240216000741 2024-02-16 BIENNIAL STATEMENT 2024-02-16
230330001725 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
220208002798 2022-02-07 CERTIFICATE OF PUBLICATION 2022-02-07
210401061372 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060357 2019-04-16 BIENNIAL STATEMENT 2019-04-01
171219006198 2017-12-19 BIENNIAL STATEMENT 2017-04-01
160525000868 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
150409010316 2015-04-09 ARTICLES OF ORGANIZATION 2015-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565934 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3287139 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2976898 RENEWAL INVOICED 2019-02-06 150 Debt Collection Agency Renewal Fee
2540636 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2338539 LICENSE INVOICED 2016-05-03 75 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
7380431 2023-08-10 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Recovery Management Solutions LLC
Product Debt collection
Sub Issue Frequent or repeated calls
Sub Product I do not know
Date Received 2023-08-10
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-09-08
Complaint What Happened Debt collector, RMS LLC have been calling me repeatedly, harassing me and leaving messages by XXXX XXXX saying he is trying to resolve a matter with me. The following are the dates and times they called : XX/XX/23 at XXXX XXXX XX/XX/23 at XXXXXXXX XXXX XXXXXX/XX/23 at XXXX XXXX XXXXXX/XX/23 at XXXX XXXX, and XX/XX/23 at XXXX XXXX. They are attempting to collect a debt that I do not owe.
Consumer Consent Provided Consent provided
2754839 2017-12-13 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Recovery Management Solutions LLC
Product Debt collection
Sub Issue Threatened to sue you for very old debt
Sub Product Credit card debt
Date Received 2017-12-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-12-13
Complaint What Happened XXXX from prelegal office for covering management solution has called SEVERAL TIMES. Every time he has stated we have to call back by end of business today and in addition when he talked to my husband he told my husband that they were going to garnish his wages, and seize his vehicles. There was never a lawsuit filed. We have NOT received anything via Mail, just harassing phone calls. I called him back and he told me it was a recorded line and I asked him if he had a judgement and he said no I told him that he has not sued us and he can not threaten us like this and he preceded to talk over me and told me to visit their website.
Consumer Consent Provided Consent provided
3170249 2019-03-05 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Recovery Management Solutions LLC
Product Debt collection
Sub Issue Didn't receive notice of right to dispute
Sub Product Other debt
Date Received 2019-03-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-03-05
Consumer Consent Provided Consent not provided
2702010 2017-10-14 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Recovery Management Solutions LLC
Product Debt collection
Sub Issue Threatened to sue you for very old debt
Sub Product Credit card debt
Date Received 2017-10-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-10-14
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8105707104 2020-04-15 0296 PPP 485 Cayuga Road, Buffalo, NY, 14225
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) 303780
Loan Approval Amount (current) 303780
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 Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 22
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 305402.93
Forgiveness Paid Date 2020-11-05
7290878308 2021-01-28 0296 PPS 485 Cayuga Rd Ste 402, Cheektowaga, NY, 14225-1368
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268705
Loan Approval Amount (current) 268705
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 Cheektowaga, ERIE, NY, 14225-1368
Project Congressional District NY-26
Number of Employees 38
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 270309.87
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State