Search icon

COMPASS RECOVERY GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS RECOVERY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5199387
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 3135 WALDEN AVE., SUITE 4, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
COMPASS RECOVERY GROUP, LLC DOS Process Agent 3135 WALDEN AVE., SUITE 4, DEPEW, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
1178127
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-575-324
State:
Alabama
Type:
Headquarter of
Company Number:
M19000004517
State:
FLORIDA
Type:
Headquarter of
Company Number:
001696212
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_07150881
State:
ILLINOIS

History

Start date End date Type Value
2020-10-20 2023-09-08 Address 3135 WALDEN AVE., SUITE 4, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2018-12-11 2020-10-20 Address 3135 WALDEN AVE., SUITE 4, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2017-09-08 2018-12-11 Address 306 FOREST DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908000438 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210902002283 2021-09-02 BIENNIAL STATEMENT 2021-09-02
201203061046 2020-12-03 BIENNIAL STATEMENT 2019-09-01
201020000241 2020-10-20 CERTIFICATE OF AMENDMENT 2020-10-20
181211000039 2018-12-11 CERTIFICATE OF AMENDMENT 2018-12-11

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-30000.00
Total Face Value Of Loan:
158500.00

CFPB Complaint

Date:
2025-01-04
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-06-18
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-11-17
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-09-23
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-03-13
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188500
Current Approval Amount:
158500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
160190.67

Court Cases

Court Case Summary

Filing Date:
2020-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TOLENTINO
Party Role:
Plaintiff
Party Name:
COMPASS RECOVERY GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State