Search icon

ALLEGIANCE BILLING & CONSULTING, LLC

Company Details

Name: ALLEGIANCE BILLING & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608525
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ROBINSON BROG ET AL, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 717-625-3999

Phone +1 516-937-9100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEGIANCE BILLING & CONSULTING, LLC 401 (K) PLAN 2010 522297141 2011-09-13 ALLEGIANCE BILLING & CONSULTING, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 541990
Sponsor’s telephone number 5169379100
Plan sponsor’s mailing address 333 JERICHO TPKE, SUITE 102, JERICHO, NY, 11753
Plan sponsor’s address 333 JERICHO TPKE, SUITE 102, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 522297141
Plan administrator’s name ALLEGIANCE BILLING & CONSULTING, LLC
Plan administrator’s address 333 JERICHO TPKE, SUITE 102, JERICHO, NY, 11753
Administrator’s telephone number 5169379100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing JOHN ESPOSITO
Valid signature Filed with authorized/valid electronic signature
ALLEGIANCE BILLING & CONSULTING LLC 401(K) PLAN 2009 522297141 2011-10-20 ALLEGIANCE BILLING & CONSULTING LLC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 541990
Sponsor’s telephone number 5169379100
Plan sponsor’s mailing address 333 JERICHO TURNPIKE STE 102, JERICHO, NY, 11753
Plan sponsor’s address 333 JERICHO TURNPIKE STE 102, JERICHO, NY, 11753

Plan administrator’s name and address

Administrator’s EIN 522297141
Plan administrator’s name ALLEGIANCE BILLING & CONSULTING LLC
Plan administrator’s address 333 JERICHO TURNPIKE STE 102, JERICHO, NY, 11753
Administrator’s telephone number 5169379100

DOS Process Agent

Name Role Address
C/O PAUL PARMAR DOS Process Agent ROBINSON BROG ET AL, 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2022507-DCA Inactive Business 2015-05-11 2019-01-31
1266569-DCA Inactive Business 2007-08-31 2015-01-31

History

Start date End date Type Value
2009-02-10 2016-09-29 Address 333 JERICHO TPKE, SUITE 102, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-02-21 2009-02-10 Address C/O JOHN ESPOSITO, 350 MOTOR PKWY STE 103, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170310006087 2017-03-10 BIENNIAL STATEMENT 2017-02-01
160929000577 2016-09-29 CERTIFICATE OF AMENDMENT 2016-09-29
160902006355 2016-09-02 BIENNIAL STATEMENT 2015-02-01
130226006139 2013-02-26 BIENNIAL STATEMENT 2013-02-01
090210002665 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070131002283 2007-01-31 BIENNIAL STATEMENT 2007-02-01
060809000456 2006-08-09 CERTIFICATE OF AMENDMENT 2006-08-09
050224002733 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030218002235 2003-02-18 BIENNIAL STATEMENT 2003-02-01
010221000851 2001-02-21 ARTICLES OF ORGANIZATION 2001-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2533675 RENEWAL INVOICED 2017-01-17 150 Debt Collection Agency Renewal Fee
2073850 LICENSE INVOICED 2015-05-08 150 Debt Collection License Fee
2053362 DCA-SUS CREDITED 2015-04-20 112.5 Suspense Account
2053363 PROCESSING INVOICED 2015-04-20 37.5 License Processing Fee
2021403 RENEWAL CREDITED 2015-03-18 150 Debt Collection Agency Renewal Fee
876918 RENEWAL INVOICED 2012-12-18 150 Debt Collection Agency Renewal Fee
876919 RENEWAL INVOICED 2011-02-02 150 Debt Collection Agency Renewal Fee
876921 CNV_TFEE INVOICED 2008-11-03 3 WT and WH - Transaction Fee
876920 RENEWAL INVOICED 2008-11-03 150 Debt Collection Agency Renewal Fee
846146 LICENSE INVOICED 2007-09-04 113 Debt Collection License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State