Search icon

RELIANT COURT SERVICES, INC.

Company Details

Name: RELIANT COURT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538704
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1 COMAC LOOP, UNIT 1A1, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-567-3120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIANT COURT SERVICES INC. 401(K) PLAN 2023 113562971 2024-04-25 RELIANT COURT SERVICES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing MARIE KRINIS
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC. 401(K) PLAN 2022 113562971 2023-05-24 RELIANT COURT SERVICES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing MARIE KRINIS
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing JAMES L. TORTORELLI
RELIANT COURT SERVICES INC. 401(K) PLAN 2021 113562971 2022-04-29 RELIANT COURT SERVICES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC. 401(K) PLAN 2020 113562971 2021-04-26 RELIANT COURT SERVICES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC. 401(K) PLAN 2019 113562971 2020-07-28 RELIANT COURT SERVICES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC 401K PLAN 2018 113562971 2019-06-14 RELIANT COURT SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC 401K PLAN 2017 113562971 2019-06-14 RELIANT COURT SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC 401(K) PLAN 2016 113562971 2017-04-10 RELIANT COURT SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HWY STE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing MARIE KRINIS
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing MARIE KRINIS
RELIANT COURT SERVICES INC 401(K) PLAN 2015 113562971 2016-07-18 RELIANT COURT SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HWY STE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JAMES TORTORELLI
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing JAMES TORTORELLI
RELIANT COURT SERVICES INC 401(K) PLAN 2014 113562971 2015-11-03 RELIANT COURT SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 541190
Sponsor’s telephone number 6315673120
Plan sponsor’s address 3275 VETERANS HWY STE B12, RONKONKOMA, NY, 117797665

Signature of

Role Plan administrator
Date 2015-11-03
Name of individual signing MARIE KRINIS
Role Employer/plan sponsor
Date 2015-11-03
Name of individual signing MARIE KRINIS

DOS Process Agent

Name Role Address
JAMES TORTORELLI DOS Process Agent 1 COMAC LOOP, UNIT 1A1, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JAMES TORTORELLI Chief Executive Officer 1 COMAC LOOP, UNIT 1A1, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
1382164-DCA Active Business 2011-02-08 2024-02-28

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 1 COMAC LOOP, UNIT 1A1, RONKONKOMA, NY, 11779, 6816, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-25 Address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-01-25 Address 1 comac loop, unit 1a1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-07-18 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-07 2023-09-05 Address 3275 VETERANS MEMORIAL HWY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-08-08 2020-08-07 Address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-08-08 2023-09-05 Address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-05-04 2012-08-08 Address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-05-04 2012-08-08 Address 3275 VETERANS HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240125001400 2024-01-25 BIENNIAL STATEMENT 2024-01-25
230905003215 2023-07-18 CERTIFICATE OF CHANGE BY ENTITY 2023-07-18
200807060069 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801006618 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140804006316 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006537 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100810002009 2010-08-10 BIENNIAL STATEMENT 2010-08-01
100504002757 2010-05-04 BIENNIAL STATEMENT 2008-08-01
060725002812 2006-07-25 BIENNIAL STATEMENT 2006-08-01
060227000226 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631069 LICENSE REPL INVOICED 2023-04-19 15 License Replacement Fee
3398570 RENEWAL INVOICED 2021-12-29 340 Process Serving Agency License Renewal Fee
3130659 RENEWAL INVOICED 2019-12-23 340 Process Serving Agency License Renewal Fee
2725463 RENEWAL INVOICED 2018-01-05 340 Process Serving Agency License Renewal Fee
2265580 RENEWAL INVOICED 2016-01-28 340 Process Serving Agency License Renewal Fee
1577788 RENEWAL INVOICED 2014-01-28 340 Process Serving Agency License Renewal Fee
1128099 RENEWAL INVOICED 2012-02-22 340 Process Serving Agency License Renewal Fee
1067141 LICENSE INVOICED 2011-02-08 255 Process Serving Agency License Fee
1067140 FINGERPRINT INVOICED 2011-02-07 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433667401 2020-05-05 0235 PPP 3275 VETERANS MEMORIAL HWY SUITE B12, RONKONKOMA, NY, 11779
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111989
Loan Approval Amount (current) 111989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112924.8
Forgiveness Paid Date 2021-03-09
8249778305 2021-01-29 0235 PPS 3275 Veterans Memorial Hwy Ste B12, Ronkonkoma, NY, 11779-7665
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126035
Loan Approval Amount (current) 126035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7665
Project Congressional District NY-02
Number of Employees 17
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127122.7
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State