Search icon

TRUVIEW BSI, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRUVIEW BSI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193982
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 225 Broadhollow Road, Suite 304, Melville, NY, United States, 11747

Contact Details

Phone +1 516-289-0273

DOS Process Agent

Name Role Address
TRUVIEW BSI, LLC DOS Process Agent 225 Broadhollow Road, Suite 304, Melville, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1182296
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1383520
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20231815202
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M19000007272
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-289-0273
Contact Person:
NICHOLAS AULETTA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2328022
Trade Name:
TRUVIEW BSI LLC

Unique Entity ID

Unique Entity ID:
NJKQF77JJKU1
CAGE Code:
85T85
UEI Expiration Date:
2025-11-27

Business Information

Doing Business As:
TRUVIEW BSI LLC
Activation Date:
2024-12-02
Initial Registration Date:
2018-06-28

Commercial and government entity program

CAGE number:
85T85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-27

Contact Information

POC:
NICHOLAS M. AULETTA
Corporate URL:
www.truviewbsi.com

Form 5500 Series

Employer Identification Number (EIN):
820684693
Plan Year:
2024
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-04 2025-04-28 Address 225 Broadhollow Road, Suite 304, Melville, NY, 11747, USA (Type of address: Service of Process)
2019-04-25 2023-04-04 Address 25 NEWBRIDGE ROAD, SUITE 210, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-01-02 2019-04-25 Address 25 NEWBRIDGE ROAD, SUITE 210, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-12-20 2018-01-02 Address 25 NEWBRIDGE ROAD, SUITE 210, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-04-02 2017-12-20 Address 390 RXR PLAZA LOBBY LEVEL, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428003039 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230404000413 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060685 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190425060308 2019-04-25 BIENNIAL STATEMENT 2019-04-01
180102000489 2018-01-02 CERTIFICATE OF MERGER 2018-01-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
95332A19A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-09-30
Description:
NCCC DRUG SCREENING EXERCISE OY 4.
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
AN71: R&D- MEDICAL: SPECIALIZED MEDICAL SERVICES (BASIC RESEARCH)

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
431229.00
Total Face Value Of Loan:
431229.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
435090.00
Total Face Value Of Loan:
435090.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-435930.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$435,090
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$439,924.33
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $435,090
Jobs Reported:
93
Initial Approval Amount:
$431,229
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$431,229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$435,068.71
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $431,225
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State