Search icon

ALLIANCE REPORTING SERVICE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE REPORTING SERVICE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371000
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 154 DUMBARTON DR, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 154 DUMBARTON DR, DELMAR, NY, United States, 12054

Unique Entity ID

CAGE Code:
1WB18
UEI Expiration Date:
2019-06-01

Business Information

Activation Date:
2018-07-10
Initial Registration Date:
2001-11-28

Commercial and government entity program

CAGE number:
1WB18
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-07-10

Contact Information

POC:
LARRY WEXLER WEXLER
Corporate URL:
http://www.alliancereporting.com

Form 5500 Series

Employer Identification Number (EIN):
112955785
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-13 2007-04-20 Address 154 DUMBERTAN DR, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1999-04-26 2006-01-13 Address P.O. BOX 12459, ALBANY, NY, 12212, 2459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070420002484 2007-04-20 BIENNIAL STATEMENT 2007-04-01
060113002955 2006-01-13 BIENNIAL STATEMENT 2005-04-01
010330002002 2001-03-30 BIENNIAL STATEMENT 2001-04-01
990721000470 1999-07-21 AFFIDAVIT OF PUBLICATION 1999-07-21
990721000483 1999-07-21 AFFIDAVIT OF PUBLICATION 1999-07-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECNYC11070
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2011-08-25
Description:
LEGAL SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
CFSRO10121
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3227.60
Base And Exercised Options Value:
3227.60
Base And All Options Value:
3227.60
Awarding Agency Name:
Commodity Futures Trading Commission
Performance Start Date:
2010-08-09
Description:
COURT REPORTER FOR CFTC NY OFFICE MEETING.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R799: OTHER MANAGEMENT SUPPORT SERVICES
Procurement Instrument Identifier:
CFSRO10083
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6680.90
Base And Exercised Options Value:
6680.90
Base And All Options Value:
6680.90
Awarding Agency Name:
Commodity Futures Trading Commission
Performance Start Date:
2010-05-17
Description:
COURT REPORTER FOR CFTC NY OFFICE MEETING.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R799: OTHER MANAGEMENT SUPPORT SERVICES

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,046.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $19,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State