Search icon

THE ALLIANCE GROUP LLC

Company Details

Name: THE ALLIANCE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069322
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2022 113345242 2023-10-16 THE ALLIANCE GROUP LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 624100
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 117532710

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing HEDY ROSE
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing HEDY ROSE
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2021 113345242 2022-06-08 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 624100
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 117532710

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing HEDY ROSE
Role Employer/plan sponsor
Date 2022-06-08
Name of individual signing HEDY ROSE
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2020 113345242 2021-05-27 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 624100
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 117532710

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing HEDY ROSE
Role Employer/plan sponsor
Date 2021-05-27
Name of individual signing HEDY ROSE
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2019 113345242 2020-07-29 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 624100
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 117532710

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing HEDY ROSE
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing HEDY ROSE
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2018 113345242 2019-03-27 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 624100
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 117532710

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing HEDY ROSE
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2017 113345242 2018-05-07 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 624100
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 117532710

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing HEDY ROSE
Role Employer/plan sponsor
Date 2018-05-07
Name of individual signing HEDY ROSE
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2016 113345242 2017-05-09 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 541990
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing DEAN TISCHFELD
Role Employer/plan sponsor
Date 2017-05-09
Name of individual signing DEAN TISCHFELD
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2015 113345242 2016-04-29 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 541990
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing DEAN TISCHFELD
Role Employer/plan sponsor
Date 2016-04-29
Name of individual signing DEAN TISCHFELD
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2014 113345242 2015-07-20 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 541990
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing DEAN TISCHFELD
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing DEAN TISCHFELD
EMPLOYEE BENEFIT PLAN OF THE ALLIANCE GROUP LLC 2013 113345242 2014-06-10 THE ALLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-05-01
Business code 541990
Sponsor’s telephone number 5169320846
Plan sponsor’s address 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing DEAN TISCHFELD
Role Employer/plan sponsor
Date 2014-06-10
Name of individual signing DEAN TISCHFELD

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-09-13 2014-09-16 Address 100 JERICHO QUADRANGLE, SUITE 339, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process)
1997-06-02 2000-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-09-26 1997-06-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060963 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200407060905 2020-04-07 BIENNIAL STATEMENT 2018-09-01
140916000495 2014-09-16 CERTIFICATE OF CHANGE 2014-09-16
121009002137 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100909002528 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080820002386 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060901002232 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040830002085 2004-08-30 BIENNIAL STATEMENT 2004-09-01
020822002218 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000913002211 2000-09-13 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852767306 2020-04-30 0235 PPP 100 JERICHO QUADRANGLE STE 339, JERICHO, NY, 11753-2710
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18492
Loan Approval Amount (current) 37733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2710
Project Congressional District NY-03
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38035.9
Forgiveness Paid Date 2021-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State