Search icon

ALLIANCE BROKERAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348209
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: PO BOX 1011, WESTBURY, NY, United States, 11590
Principal Address: 990 WESTBURY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT N. ZACK DOS Process Agent PO BOX 1011, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ALAN ZACK Chief Executive Officer 990 WESTBURY ROAD, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
606332
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
112331503
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-25 2006-07-27 Address 990 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-02-25 2006-07-27 Address 990 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1987-10-09 1993-02-25 Address 990 WESTBURY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1974-07-18 1987-10-09 Address #1-HEMPSTEAD TPKE, ISLAND TREES, HEMPSTEAD, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001687 2022-06-24 BIENNIAL STATEMENT 2020-07-01
20100119026 2010-01-19 ASSUMED NAME LLC INITIAL FILING 2010-01-19
060727002470 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040803002348 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020709002394 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$609,150
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$609,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$615,608.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $609,150

Court Cases

Court Case Summary

Filing Date:
1999-12-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALLIANCE BROKERAGE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State