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
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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) |
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 |
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