Search icon

RECOVERY MANAGEMENT SOLUTIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604033179
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1094068
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
30e57e97-1270-ed11-9065-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
10039711
State:
Alaska
Type:
Headquarter of
Company Number:
000-363-471
State:
Alabama
Type:
Headquarter of
Company Number:
b12f9be4-c558-e611-816c-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0953754
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161447237
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000010221
State:
FLORIDA
Type:
Headquarter of
Company Number:
001664774
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1211400
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
512967
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05857732
State:
ILLINOIS

Unique Entity ID

CAGE Code:
89GY1
UEI Expiration Date:
2020-09-04

Business Information

Doing Business As:
RMS
Activation Date:
2019-09-05
Initial Registration Date:
2019-02-21

Commercial and government entity program

CAGE number:
89GY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-03-22
SAM Expiration:
2023-04-17

Contact Information

POC:
ADAM R. KAZMARK

Form 5500 Series

Employer Identification Number (EIN):
473692494
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
268705.00
Total Face Value Of Loan:
268705.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
303780.00
Total Face Value Of Loan:
303780.00
Date:
2019-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
0.00
Date:
2018-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

CFPB Complaint

Date:
2023-08-10
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-03-05
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2017-12-13
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-10-14
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$303,780
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$305,402.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $275,952
Utilities: $0
Mortgage Interest: $0
Rent: $19,400
Refinance EIDL: $0
Healthcare: $8428
Debt Interest: $0
Jobs Reported:
38
Initial Approval Amount:
$268,705
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,705
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$270,309.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $268,701
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2023-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RECOVERY MANAGEMENT SOLUTIONS 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