Search icon

RELIANT COURT SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113562971
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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 1 comac loop, unit 1a1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-09-05 2024-01-25 Address 3275 VETERANS MEMORIAL HIGHWAY, SUITE B12, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-18 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
126035.00
Total Face Value Of Loan:
126035.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
625000.00
Date:
2020-05-06
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:
111989.00
Total Face Value Of Loan:
111989.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111989
Current Approval Amount:
111989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112924.8
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126035
Current Approval Amount:
126035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127122.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State