Search icon

ALLEGIANCE PROTECTION GROUP INC.

Company Details

Name: ALLEGIANCE PROTECTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041905
ZIP code: 10005
County: Bronx
Place of Formation: New York
Principal Address: 42 WEST 38TH ST, STE 1101, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEGIANCE PROTECTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2023 113717366 2024-10-21 ALLEGIANCE PROTECTION GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 WEST 38TH ST, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing CATHY LEONE
Valid signature Filed with authorized/valid electronic signature
ALLEGIANCE PROTECTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2022 113717366 2023-08-30 ALLEGIANCE PROTECTION GROUP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 WEST 38TH ST, SUITE 1004, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing CATHY LEONE
ALLEGIANCE PROTECTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2021 113717366 2022-06-24 ALLEGIANCE PROTECTION GROUP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 WEST 38TH ST, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing CATHY LEONE
ALLEGIANCE PROTECTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2020 113717366 2022-06-16 ALLEGIANCE PROTECTION GROUP INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 WEST 38TH ST, SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing CATHY LEONE
ALLEGIANCE PROTECTION GROUP INC 401K PROFIT SHARING TRUST 2019 113717366 2020-10-15 ALLEGIANCE PROTECTION GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Plan sponsor’s address 42 W 38TH ST RM 1100, NEW YORK, NY, 100186293

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DAN SCHWARTZ
ALLEGIANCE PROTECTION GROUP INC. 2013 113717366 2014-08-08 ALLEGIANCE PROTECTION GROUP INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561600
Plan sponsor’s address 42 WEST 38TH STREET, STE 1101, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing JAMES RICAURTE
Role Employer/plan sponsor
Date 2014-08-08
Name of individual signing JAMES RICAURTE
ALLEGIANCE PROTECTION GROUP INC 401 (K) PROFIT SHARING PLAN & TRUST 2011 113717366 2012-08-22 ALLEGIANCE PROTECTION GROUP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 W 38TH ST RM 1101, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 113717366
Plan administrator’s name ALLEGIANCE PROTECTION GROUP
Plan administrator’s address 42 W 38TH ST RM 1101, NEW YORK, NY, 10018
Administrator’s telephone number 2123980200

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing JAMES RICAURTE
ALLEGIANCE PROTECTION GROUP 401 K PROFIT SHARING PLAN TRUST 2010 113717366 2012-08-24 ALLEGIANCE PROTECTION GROUP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 WEST 38TH STREET SUITE 1101, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 113717366
Plan administrator’s name ALLEGIANCE PROTECTION GROUP
Plan administrator’s address 42 WEST 38TH STREET SUITE 1101, NEW YORK, NY, 10018
Administrator’s telephone number 2123980200

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing ALLEGIANCE PROTECTION GROUP
ALLEGIANCE PROTECTION GROUP 401 K PROFIT SHARING PLAN TRUST 2009 113717366 2012-08-24 ALLEGIANCE PROTECTION GROUP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 2123980200
Plan sponsor’s address 42 WEST 38TH STREET SUITE 1101, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 113717366
Plan administrator’s name ALLEGIANCE PROTECTION GROUP
Plan administrator’s address 42 WEST 38TH STREET SUITE 1101, NEW YORK, NY, 10018
Administrator’s telephone number 2123980200

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing ALLEGIANCE PROTECTION GROUP

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES RICAURTE Chief Executive Officer 42 WEST 38TH ST, STE 1101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-23 2024-03-23 Address 42 WEST 38TH ST, STE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-24 2024-03-23 Address 42 WEST 38TH ST, STE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-23 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-23 2012-05-24 Address 42 W 38TH STREET / SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-23 2012-05-24 Address 42 W 38TH STREET / SUITE #1101, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-04-19 2010-06-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000083 2024-03-23 BIENNIAL STATEMENT 2024-03-23
SR-89497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022001161 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919001111 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120524002646 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100623002002 2010-06-23 BIENNIAL STATEMENT 2010-04-01
040419000471 2004-04-19 CERTIFICATE OF INCORPORATION 2004-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377078604 2021-03-13 0202 PPS 42 W 38th St Rm 1100, New York, NY, 10018-6293
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382980
Loan Approval Amount (current) 382980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6293
Project Congressional District NY-12
Number of Employees 28
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386453.05
Forgiveness Paid Date 2022-02-10
6421467706 2020-05-01 0202 PPP 42 W 38TH ST RM 1100, NEW YORK, NY, 10018-6293
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382980
Loan Approval Amount (current) 382980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-6293
Project Congressional District NY-12
Number of Employees 65
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387922.02
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State