Search icon

ALLIANCE COURT REPORTING, INC.

Company Details

Name: ALLIANCE COURT REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362879
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 120 EAST AVENUE SUITE 200, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAIA C COLUCCI Chief Executive Officer 120 EAST AVENUE SUITE 200, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
ALLIANCE COURT REPORTING, INC. DOS Process Agent 120 EAST AVENUE SUITE 200, ROCHESTER, NY, United States, 14604

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4GF59
UEI Expiration Date:
2020-10-03

Business Information

Activation Date:
2019-10-04
Initial Registration Date:
2006-07-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4GF59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-08-28
SAM Expiration:
2022-02-24

Contact Information

POC:
MAIA C.. COLUCCI
Phone:
+1 585-546-4920
Fax:
+1 877-546-6429

History

Start date End date Type Value
2010-06-07 2016-05-19 Address 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2008-07-02 2010-06-07 Address 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2008-07-02 2016-05-19 Address 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2008-07-02 2016-05-19 Address 183 E MAIN ST, STE 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2006-05-16 2008-07-02 Address 1151 COOK ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060229 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180504006981 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160519006407 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140513006461 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120619006279 2012-06-19 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
4523AD20P2175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2020-06-23
Total Dollars Obligated:
15000.00
Current Total Value Of Award:
15000.00
Potential Total Value Of Award:
15000.00
Description:
EEOC V GREEN LANTERN INN INC. DBA MR. DOMINICS - DEPOSITIONS
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
36C24219P1299
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-06-11
Total Dollars Obligated:
3655.45
Current Total Value Of Award:
3655.45
Potential Total Value Of Award:
3655.45
Description:
COURT REPORTER SERVICES FOR AIB
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
36C24219P0233
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-11-06
Total Dollars Obligated:
5800.00
Current Total Value Of Award:
5800.00
Potential Total Value Of Award:
5800.00
Description:
COURT REPORTER FOR THE BATH VAMC
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2014-08-28
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:
520000.00
Total Face Value Of Loan:
520000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64900
Current Approval Amount:
64900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
65538.18
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64235
Current Approval Amount:
64235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64672.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State