Search icon

SERVICE ALLIANCE INC.

Headquarter

Company Details

Name: SERVICE ALLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1997 (28 years ago)
Entity Number: 2186957
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3090 Route 112, Medford, NY, United States, 11763
Principal Address: 3090 ROUTE 112, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 718-375-2388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3090 Route 112, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
DAVID KLUGER Chief Executive Officer 3090 ROUTE 112, MEDFORD, NY, United States, 11763

Links between entities

Type:
Headquarter of
Company Number:
F05000000348
State:
FLORIDA
Type:
Headquarter of
Company Number:
1077501
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113403284
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1202505-DCA Inactive Business 2005-07-05 2015-02-28

History

Start date End date Type Value
2024-06-13 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220524002521 2022-05-24 BIENNIAL STATEMENT 2021-10-01
210311060168 2021-03-11 BIENNIAL STATEMENT 2019-10-01
151228006172 2015-12-28 BIENNIAL STATEMENT 2015-10-01
140131000983 2014-01-31 CERTIFICATE OF MERGER 2014-01-31
140131000992 2014-01-31 CERTIFICATE OF MERGER 2014-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
699451 TRUSTFUNDHIC INVOICED 2013-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
699448 CNV_TFEE INVOICED 2013-08-14 7.46999979019165 WT and WH - Transaction Fee
796141 RENEWAL INVOICED 2013-08-14 100 Home Improvement Contractor License Renewal Fee
699450 CNV_TFEE INVOICED 2011-06-21 7.46999979019165 WT and WH - Transaction Fee
699449 TRUSTFUNDHIC INVOICED 2011-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
796142 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
699443 TRUSTFUNDHIC INVOICED 2009-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
796143 RENEWAL INVOICED 2009-06-10 100 Home Improvement Contractor License Renewal Fee
699444 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
796144 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221424 Office of Administrative Trials and Hearings Issued Settled 2021-03-25 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219835 Office of Administrative Trials and Hearings Issued Settled 2020-07-30 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA78613P1578
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-06-20
Description:
IGF::CT::IGF REMOVAL OF FUEL CONTAMINATED SOIL
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S299: HOUSEKEEPING- OTHER

USAspending Awards / Financial Assistance

Date:
2022-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-20
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:
742882.00
Total Face Value Of Loan:
742882.00
Date:
2020-05-02
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:
746850.00
Total Face Value Of Loan:
746850.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
746850
Current Approval Amount:
746850
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
753620.2
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
742882
Current Approval Amount:
742882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
749555.56

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 474-9518
Add Date:
2006-07-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARRILLO,
Party Role:
Plaintiff
Party Name:
SERVICE ALLIANCE INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State