Search icon

RELEASE RECOVERY LLC

Company Details

Name: RELEASE RECOVERY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086133
ZIP code: 10598
County: New York
Place of Formation: Delaware
Address: 482 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, United States, 10598

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELEASE RECOVERY LLC EMPLOYEE 401(K) PLAN 2023 815174507 2024-10-07 RELEASE RECOVERY LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 9145886564
Plan sponsor’s address 482 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing LISA BENNETT
Valid signature Filed with authorized/valid electronic signature
RELEASE RECOVERY LLC EMPLOYEE 401(K) PLAN 2022 815174507 2023-10-16 RELEASE RECOVERY LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 9145886564
Plan sponsor’s address 482 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing LISA BENNETT
RELEASE RECOVERY LLC EMPLOYEE 401(K) PLAN 2021 815174507 2023-10-13 RELEASE RECOVERY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 9145886564
Plan sponsor’s address 482 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing LISA BENNETT
RELEASE RECOVERY LLC EMPLOYEE 401(K) PLAN 2021 815174507 2022-10-13 RELEASE RECOVERY LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 9145886564
Plan sponsor’s address 482 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing LISA BENNETT

DOS Process Agent

Name Role Address
JUSTIN GURLAND DOS Process Agent 482 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2017-02-15 2020-12-22 Address 15 CHARLES STREET, 18C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060378 2021-02-05 BIENNIAL STATEMENT 2021-02-01
201222060206 2020-12-22 BIENNIAL STATEMENT 2019-02-01
170501000547 2017-05-01 CERTIFICATE OF PUBLICATION 2017-05-01
170215000690 2017-02-15 APPLICATION OF AUTHORITY 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579057202 2020-04-16 0202 PPP 482 UNDERHILL AVE, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142352
Loan Approval Amount (current) 142352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 29
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144080.31
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705537 Civil Rights Accommodations 2017-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-07-20
Termination Date 2017-10-16
Section 3601
Status Terminated

Parties

Name RELEASE RECOVERY LLC
Role Plaintiff
Name TOWN BOARD OF THE TOWN ,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State