`NYSCEF DOC. NO. 35
`
`INDEX NO. 036662/2023
`
`RECEIVED NYSCEF: 04/12/2024
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF ROCKLAND
`----------------------------------------------------------X
`COMPREHENSIVE MERCHANT
`
`CAPITAL,
`
`Index No.: 036662/2023
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`Plaintiff,
`
`-against-
`
`LOVE FACTOR, INC. (THE) D/B/A THE
`LOVE FACTOR, THE LOVE FACTOR,
`INC, THE LOVE FACTOR-COEUR
`D'ALENE, GLOBAL HUT INC.,
`VOVICOM, INC., LOVE FACTOR-COEUR
`D'ALENE, ID, LOVE FACTOR-LIBERTY
`LAKE, WA, LOVE FACTOR, INC. and
`MATTHEW WILEY RECKINGER-ROWE,
`
`
`
`
`
`
`
`Defendants.
`
`----------------------------------------------------------X
`
`
`PLAINTIFF’S MEMORANDUM OF LAW IN OPPOSITION TO
`DEFENDANTS’ MOTION TO DISMISS
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`AINSWORTH GORKIN PLLC
`Yeshaya Gorkin, Esq.
`40 Wall Street, Suite 2504
`New York NY 10005
`(212) 913-0217
`
`Attorneys for Plaintiff
`
`
`
`
`
`
`1
`
`1 of 6
`
`
`
`FILED: ROCKLAND COUNTY CLERK 04/12/2024 04:29 PM
`NYSCEF DOC. NO. 35
`
`INDEX NO. 036662/2023
`
`RECEIVED NYSCEF: 04/12/2024
`
`PRELIMINARY STATEMENT
`
`Plaintiff, COMPREHENSIVE MERCHANT CAPITAL (“Plaintiff”), by and through
`
`its attorneys, Ainsworth Gorkin PLLC, submits this memorandum of law in opposition to the
`
`motion to dismiss (the “Motion to Dismiss”) filed by Defendants, LOVE FACTOR, INC.
`
`(THE) D/B/A THE LOVE FACTOR, THE LOVE FACTOR, INC, THE LOVE FACTOR-
`
`COEUR D'ALENE, GLOBAL HUT INC., VOVICOM, INC., LOVE FACTOR-COEUR
`
`D'ALENE, ID, LOVE FACTOR-LIBERTY LAKE, WA, LOVE FACTOR, INC. (hereinafter
`
`“Merchants”), and MATTHEW WILEY RECKINGER-ROWE (“Guarantor,” and collectively
`
`with Merchants, the “Defendants”).
`
`Defendants move to dismiss the case under N.Y. C.P.L.R. § 3211(a)(2), alleging that
`
`Plaintiff lacks capacity to continue the action under N.Y. BUS. CORP. LAW § 1301 (a) and
`
`N.Y. BUS. CORP. LAW § 1312 (a). This Court must deny Defendants’ Motion to Dismiss as
`
`Defendants’ arguments are without merit. Accordingly, Plaintiff respectfully requests this
`
`Court deny Defendants’ Motion to Dismiss in its entirety.
`
`FACTUAL BACKGROUND
`
`On or about November 21, 2023, Plaintiff and Merchants entered into a written cash
`
`advance agreement (the “Agreement”), whereby Merchants sold to Plaintiff $37,750.00
`
`(“Purchased Amount”) of Merchants’ future receivables, contract rights, and other obligations
`
`arising from or relating to the payment of monies from Merchants’ customers and other third
`
`party payors (“Receivables”) for the sum of $25,000.00 (“Purchase Price”), to be paid to
`
`Plaintiff from 16% of Merchants’ weekly revenue. (See Exhibit A to the Complaint, NYSCEF
`
`Doc. No. 2).
`
`Merchants agreed to grant Plaintiff access to a designated bank account in which
`
`Merchants would deposit all of its Receivables and from which Plaintiff would withdraw a
`
`weekly payment until the Purchased Amount was paid in full (the “Designated Account”). The
`
`
`
`2
`
`2 of 6
`
`
`
`FILED: ROCKLAND COUNTY CLERK 04/12/2024 04:29 PM
`NYSCEF DOC. NO. 35
`
`INDEX NO. 036662/2023
`
`RECEIVED NYSCEF: 04/12/2024
`
`weekly payment was to reflect the Parties’ good faith estimates of 16% of Merchants’
`
`receivables (the “Weekly Payments”). The Parties agreed that Merchants may submit a request
`
`for Plaintiff to reconcile the Weekly Payments received by Plaintiff, and the actual amount of
`
`Receivables received by Merchants (a “Reconciliation Request”), so that the Weekly Payments
`
`would more accurately reflect Merchants’ actual receipts. (Id. at § 1.3).
`
`Pursuant to the Agreement, an Event of Default would occur if Merchants or Guarantor
`
`violated any representation or warranty in the Agreement, if Merchants interfered with
`
`Plaintiff’s right to collect the Weekly Amount, Merchants failed to provide timely notice to
`
`Plaintiff such that for any event where an ACH transaction was attempted by Plaintiff was
`
`rejected, inter alia. (Id. at ¶ 3.1). Merchants agreed that in the event of its default under the
`
`Agreement, the full Purchased Amount, minus the amounts already paid to Plaintiff, plus all
`
`fees due under the Agreement would become immediately due and payable in full to Plaintiff,
`
`inter alia. (Id. at ¶ 3.3). On or about December 4, 2023, Merchants breached the Agreement,
`
`leaving a total outstanding balance of $50,669.10, which includes: a receivable balance of
`
`$35,107.00, a default fee of $4,995.00, plus a bounce fee of $35, plus an attorney’s fee of 30%
`
`of the outstanding balance ($10,532.10).
`
`Accordingly, on or about December 22, 2023, Plaintiff filed the instant action to collect
`
`the outstanding balance.
`
`ARGUMENT
`
`I.
`
`PLAINTIFF MAY MAINTAIN THE INSTANT ACTION
`
`Section 1312 of the Business Corporation Law states in pertinent part: “A foreign
`
`corporation doing business in this state without authority shall not maintain any action or
`
`special proceeding in this state unless and until such corporation has been authorized to do
`
`business in this state and it has paid to the state all fees and taxes.”
`
`
`
`3
`
`3 of 6
`
`
`
`FILED: ROCKLAND COUNTY CLERK 04/12/2024 04:29 PM
`NYSCEF DOC. NO. 35
`
`INDEX NO. 036662/2023
`
`RECEIVED NYSCEF: 04/12/2024
`
`In other words, only a foreign corporation’s ability to maintain an action is impaired if
`
`it is unregistered, not its ability to initiate one. Arp Films, Inc. v. Marvel Entertainment Group,
`
`645 F. Supp. 876 (S.D.N.Y. 1986) (“The New York courts have consistently held that lack of
`
`good standing is not a bar to commencing suit, is not a ground for dismissal, and that a plaintiff
`
`may continue an action as soon as it regains good standing”); Hot Roll Mfg. Co. v Cerone
`
`Equip. Co., 38 AD2d 339, 340-41 [3d Dept 1972] (“Subdivision (a) of section 1312 of the
`
`Business Corporation Law prohibits a foreign corporation doing business in this State without
`
`authorization from maintaining an action. To be prohibited from maintaining an action,
`
`however, is different from being prohibited from commencing an action. Hence, it has been
`
`held that such a corporation, after commencing an action, could obtain authority and, thereafter,
`
`maintain a lawsuit”).
`
`After it has initiated a suit, the corporation would have the opportunity to register and
`
`then maintain its action. Manhattan Fuel Co., Inc. v New England Petroleum Corp., 422 F Supp
`
`797, 801 [SDNY 1976], adhered to, 439 F Supp 959 [SDNY 1977], affd, 578 F2d 1368 [2d Cir
`
`1978] (“a corporation . . . can, after commencing an action, obtain authority and thereafter
`
`maintain the lawsuit."); Scrty PCFC Mrtg. R. Est. v. CNDN LND, 690 F. Supp. 1214, 1223
`
`n.22 (S.D.N.Y. 1988) (“Under New York law, however, it is clear that plaintiff may cure its
`
`incapacity in the course of this litigation.”).
`
`This is in accordance with the intent of the statute, which had been to allow unregistered
`
`corporations to more easily initiate lawsuits in New York courts: “In fact it appears that the
`
`passage of BCL s 1312 was intended to liberalize General Corporation Law s 218 in permitting
`
`foreign corporations to sue in New York.” Ayer v Gen. Dynamics Corp., 82 FRD 115, 119
`
`[SDNY 1979].
`
`Defendants cite Alliance Textiles, Inc. v. Zipes, Index No. 653287/2013 (N.Y. Sup. Ct.
`
`2014) for the proposition that non-compliance with BCL 1312 can lead to an action being
`
`
`
`4
`
`4 of 6
`
`
`
`FILED: ROCKLAND COUNTY CLERK 04/12/2024 04:29 PM
`NYSCEF DOC. NO. 35
`
`INDEX NO. 036662/2023
`
`RECEIVED NYSCEF: 04/12/2024
`
`dismissed. But in that case, the court ordered that the plaintiff comply with the statute within
`
`60 days. Alliance Textiles, Inc. v. Zipes, Index No. 653287/2013, 3 (N.Y. Sup. Ct. 2014). The
`
`plaintiff submitted only documents from its application for registration, not proof that it had
`
`actually been registered by the Secretary of State. As defendants in that case noted, the plaintiff
`
`only submitted partial proof that it had applied with the secretary of state. The plaintiff had
`
`submitted these documents to the court after its deadline–in fact, they were dated and signed
`
`after that deadline. INDEX NO. 653287/2013 NYSCEF DOC. NOs. 63, 65. Nonetheless, the
`
`Alliance Textiles defendants’ motion was denied.
`
`Here, Plaintiff has attached a copy of the search results for Plaintiff in the New York
`
`Department of State’s Corporation and Business Entity Database. See attached as Exhibit A.
`
`
`
`Defendants quite rightly cite Section 1312 of the Business Corporation Law as the
`
`specific rule detailing how foreign corporations may and may not initiate and maintain actions
`
`in New York courts. However, Defendants’ parallel reference to Section 1301 of the Business
`
`Corporation Law, which regards how foreign corporations may lawfully “do business”–and
`
`not their ability to sue in court–is self-evidently inapposite.
`
`Accordingly, Defendants’ motion should be denied in its entirety and the Court should
`
`grant Plaintiff’s motion to amend the complaint.
`
`CONCLUSION
`
`WHEREFORE, Plaintiff respectfully requests that the Court deny Defendants’ Motion
`
`to Dismiss in its entirety and grant Plaintiff such other and further relief as the court deems
`
`just, proper, and equitable.
`
`
`Dated: New York, New York
`
`April 12, 2024
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`5
`
`5 of 6
`
`________________________
`Yeshaya Gorkin, Esq.
`
`
`
`FILED: ROCKLAND COUNTY CLERK 04/12/2024 04:29 PM
`NYSCEF DOC. NO. 35
`
`INDEX NO. 036662/2023
`
`RECEIVED NYSCEF: 04/12/2024
`
`
`
`CERTIFICATION OF WORD COUNT
`
`I hereby certify that the word count of this affirmation complies with the word limits of
`
`22 New York Codes, Rules and Regulations § 202.8-b(a). According to the word-processing
`
`system used to prepare this affirmation, the total word count for all printed text exclusive of
`
`the material omitted under 22 N.Y.C.R.R. § 202.8-b(b) is 1,185 words.
`
`Dated: New York, New York
`
`April 12, 2024
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
` _______________________
`
`
` YESHAYA GORKIN, ESQ.
`
`
`
`
`
`
`
`
`
`
`6
`
`6 of 6
`
`