Search icon

ALLIANCE GROUP CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE GROUP CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644435
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 PARK AVE SO., STE 2014, NEW YORK, NY, United States, 10003
Principal Address: 215 PARK AVENUE SOUTH, STE 2014, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIOLETTA JEREZ Chief Executive Officer 215 PARK AVENUE SOUTH, STE 2014, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
VIOLETTA JEREZ DOS Process Agent 215 PARK AVE SO., STE 2014, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 215 PARK AVENUE SOUTH, STE 2014, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 304 PARK AVENUE SOUTH, STE 214, NEW YORK, NY, 10010, 4321, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-03-27 Address 304 PARK AVENUE SOUTH, STE 214, NEW YORK, NY, 10010, 4321, USA (Type of address: Chief Executive Officer)
2019-05-20 2024-03-27 Address 304 PARK AVE SO, STE 214, STE 214, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-05-03 2019-05-20 Address 304 PARK AVENUE SOUTH, STE 214, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327004131 2024-03-27 BIENNIAL STATEMENT 2024-03-27
190520060050 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170503007060 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150506006561 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130507006064 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,167
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,203.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,164
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,683.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,325
Utilities: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State