Search icon

CHS RECOVERY PARTNERS, LLC

Company Details

Name: CHS RECOVERY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111351
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: ATTN: STEVEN SALVATORE, D.O., 100 GRANNY ROAD, SUITE 2, FARMINGDALE, NY, United States, 11738

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHS RECOVERY PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 384042589 2024-06-27 CHS RECOVERY PARTNERS LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 6318136622
Plan sponsor’s address 100 GRANNY ROAD, FARMINGVILLE, NY, 11738

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
CHS RECOVERY PARTNERS, LLC 401(K) PLAN 2022 384042589 2023-05-25 CHS RECOVERY PARTNERS, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 6318136622
Plan sponsor’s address 100 GRANNY ROAD, FARMINGVILLE, NY, 11738

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing STEVEN SALVATORE
CHS RECOVERY PARTNERS, LLC 401(K) PLAN 2021 384042589 2022-10-10 CHS RECOVERY PARTNERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621420
Sponsor’s telephone number 6318136622
Plan sponsor’s address 100 GRANNY ROAD, FARMINGVILLE, NY, 11738

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DONALD MCCABE

DOS Process Agent

Name Role Address
CHS RECOVERY PARTNERS, LLC DOS Process Agent ATTN: STEVEN SALVATORE, D.O., 100 GRANNY ROAD, SUITE 2, FARMINGDALE, NY, United States, 11738

History

Start date End date Type Value
2018-06-22 2024-10-17 Address ATTN: STEVEN SALVATORE, D.O., 100 GRANNY ROAD, SUITE 2, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)
2018-06-19 2018-06-22 Address ATTN: STEVEN SALVATORE, D.O., 100 GRANNY ROAD, SUITE 102, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2017-03-30 2018-06-19 Address 192 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001543 2024-10-17 BIENNIAL STATEMENT 2024-10-17
180622000351 2018-06-22 CERTIFICATE OF CORRECTION 2018-06-22
180619000693 2018-06-19 CERTIFICATE OF AMENDMENT 2018-06-19
170727000663 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
170626000539 2017-06-26 CERTIFICATE OF PUBLICATION 2017-06-26
170330000107 2017-03-30 ARTICLES OF ORGANIZATION 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9733007210 2020-04-28 0235 PPP 100 Granny Rd, Ste 1, FARMINGVILLE, NY, 11738-2879
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106000
Loan Approval Amount (current) 106000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-2879
Project Congressional District NY-01
Number of Employees 12
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106971.67
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State