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

Links between entities

Type Company Name Company Number State
Headquarter of SERVICE ALLIANCE INC., FLORIDA F05000000348 FLORIDA
Headquarter of SERVICE ALLIANCE INC., CONNECTICUT 1077501 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SERVICE ALLIANCE INC. 401(K) PLAN 2023 113403284 2024-10-08 SERVICE ALLIANCE INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763
SERVICE ALLIANCE INC. 401(K) PLAN 2022 113403284 2023-10-16 SERVICE ALLIANCE INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2021 113403284 2022-10-13 SERVICE ALLIANCE INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2020 113403284 2021-10-14 SERVICE ALLIANCE INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2019 113403284 2020-10-15 SERVICE ALLIANCE INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2018 113403284 2019-10-14 SERVICE ALLIANCE INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2017 113403284 2018-10-10 SERVICE ALLIANCE INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2016 113403284 2017-10-16 SERVICE ALLIANCE INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2015 113403284 2016-10-17 SERVICE ALLIANCE INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DAVID KLUGER
SERVICE ALLIANCE INC. 401(K) PLAN 2014 113403284 2015-10-15 SERVICE ALLIANCE INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314767500
Plan sponsor’s address 3090 RTE 112, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DAVID KLUGER

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

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
2023-05-15 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2012-04-03 Address 3090 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2001-10-01 2011-06-14 Address 51 NESCONSET HWY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

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
140131000997 2014-01-31 CERTIFICATE OF MERGER 2014-01-31
131011006455 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120403002115 2012-04-03 BIENNIAL STATEMENT 2011-10-01
110614000830 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
011001002110 2001-10-01 BIENNIAL STATEMENT 2001-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935078608 2021-03-20 0235 PPS 160 Hickory St, Port Jefferson Station, NY, 11776-2100
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742882
Loan Approval Amount (current) 742882
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2100
Project Congressional District NY-01
Number of Employees 48
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 749555.56
Forgiveness Paid Date 2022-02-17
1382327703 2020-05-01 0235 PPP 3090 Route 112, MEDFORD, NY, 11763
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 746850
Loan Approval Amount (current) 746850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 51
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 753620.2
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1534596 Interstate 2024-06-20 152000 2022 1 1 Private(Property)
Legal Name SERVICE ALLIANCE INC
DBA Name -
Physical Address 160 HICKORY STREET, PORT JEFFERSON, NY, 11776, US
Mailing Address 160 HICKORY STREET, PORT JEFFERSON, NY, 11766, US
Phone (631) 476-7500
Fax (631) 474-9518
E-mail MBOYLE@TEAMKLUGER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection MC80000303
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 45377MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G4CG8F1140118
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-18
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-18
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-18
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State