Search icon

ALLIANCE SYSTEMS INTEGRATORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE SYSTEMS INTEGRATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239268
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 17 DUPONT ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PALERMO Chief Executive Officer 17 DUPONT ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ALLIANCE SYSTEMS INTEGRATORS INC. DOS Process Agent 17 DUPONT ST, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
001775006
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-249-1057
Contact Person:
EDIE PALERMO
User ID:
P1026658
Trade Name:
ALLIANCE SYSTEMS INTEGRATORS INC

Unique Entity ID

Unique Entity ID:
GYLDYFH4KCG4
CAGE Code:
59HX8
UEI Expiration Date:
2026-04-21

Business Information

Doing Business As:
ALLIANCE SYSTEMS INTEGRATORS INC
Activation Date:
2025-04-23
Initial Registration Date:
2008-12-04

Commercial and government entity program

CAGE number:
59HX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-21

Contact Information

POC:
EDIE PALERMO
Corporate URL:
http://www.alliancesystemsintegrators.com

History

Start date End date Type Value
2024-05-28 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-02 Address 17 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802004044 2023-08-02 BIENNIAL STATEMENT 2023-08-01
221031002686 2022-10-31 BIENNIAL STATEMENT 2021-08-01
130821002273 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110812002024 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002380 2009-07-30 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

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:
612937.00
Total Face Value Of Loan:
612937.00
Date:
2013-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$612,937
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$612,937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$619,127.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $490,350
Utilities: $4,622
Rent: $30,890
Healthcare: $87075

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-07-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State