Search icon

RELATED SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RELATED SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2004 (21 years ago)
Entity Number: 3121947
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 21 DEFOREST ST, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
JOHN GOARIN DOS Process Agent 21 DEFOREST ST, AMITYVILLE, NY, United States, 11701

Unique Entity ID

Unique Entity ID:
GKLRCRQ8JR51
CAGE Code:
9ESL4
UEI Expiration Date:
2024-02-23

Business Information

Activation Date:
2023-02-27
Initial Registration Date:
2022-11-22

Permits

Number Date End date Type Address
M022025126C36 2025-05-06 2025-08-05 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 41 STREET TO STREET EAST 42 STREET
M022025126C35 2025-05-06 2025-08-05 CROSSING SIDEWALK 5 AVENUE, MANHATTAN, FROM STREET EAST 41 STREET TO STREET EAST 42 STREET
M022025051A65 2025-02-20 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 44 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025051A63 2025-02-20 2025-03-12 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 44 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025051A62 2025-02-20 2025-03-12 OCCUPANCY OF ROADWAY AS STIPULATED EAST 44 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE

History

Start date End date Type Value
2020-12-04 2024-11-01 Address 21 DEFOREST ST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2018-11-13 2020-12-04 Address 185 WILLIS AVE, 2ND FLOOR, STE 4, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-01-14 2018-11-13 Address 51 MADISON AVE, 34TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-11-03 2013-01-14 Address 516 VANDERBILT PARKWAY, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034119 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230111000115 2023-01-11 BIENNIAL STATEMENT 2022-11-01
201204060447 2020-12-04 BIENNIAL STATEMENT 2020-11-01
181113006080 2018-11-13 BIENNIAL STATEMENT 2018-11-01
150114006488 2015-01-14 BIENNIAL STATEMENT 2014-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-14
Type:
Planned
Address:
225 MAIN STREET, NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-10
Type:
Prog Related
Address:
20 PINE STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,601,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,601,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,618,295.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $811,000
Utilities: $50,100
Mortgage Interest: $0
Rent: $325,000
Refinance EIDL: $0
Healthcare: $390000
Debt Interest: $25,000
Jobs Reported:
58
Initial Approval Amount:
$1,430,962
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,430,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,441,076.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,430,959
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 747-7053
Add Date:
2013-09-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RELATED SERVICES, LLC
Party Role:
Defendant
Party Name:
TRUSTEES OF THE UNITED UNION O
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTH ATLANTIC
Party Role:
Plaintiff
Party Name:
RELATED SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
RELATED SERVICES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State