Search icon

ALROSE ALLEGRIA LLC

Company Details

Name: ALROSE ALLEGRIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3516907
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: STATION PLAZA, WOODMERE, NY, United States, 11598

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TPJ0 Obsolete Non-Manufacturer 2009-12-11 2024-03-05 2021-11-24 No data

Contact Information

POC KERRI D'AMBROSIO
Phone +1 516-992-3767
Fax +1 516-992-3779
Address 80 W BROADWAY, LONG BEACH, NY, 11561 4036, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEGRIA HOTEL 401(K) PROFIT SHARING PLAN 2016 260217285 2017-06-23 ALROSE ALLEGRIA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 5168891300
Plan sponsor’s address 80 WEST BROADWAY, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing MELISSA RAMOTAR
Role Employer/plan sponsor
Date 2017-06-23
Name of individual signing MELISSA RAMOTAR
ALLEGRIA HOTEL 401(K) PROFIT SHARING PLAN 2015 260217285 2016-06-22 ALROSE ALLEGRIA, LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 5168891300
Plan sponsor’s address 80 WEST BROADWAY, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing MELISSA RAMOTAR
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing MELISSA RAMOTAR
ALLEGRIA HOTEL 401(K) PROFIT SHARING PLAN 2014 260217285 2015-10-05 ALROSE ALLEGRIA, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 5168891300
Plan sponsor’s address 80 WEST BROADWAY, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing MELISSA RAMOTAR
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing MELISSA RAMOTAR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent STATION PLAZA, WOODMERE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
071009001098 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09
070514000677 2007-05-14 ARTICLES OF ORGANIZATION 2007-05-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HSBP1010A00046 2010-02-26 No data No data
Unique Award Key CONT_IDV_HSBP1010A00046_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LODGING FOR CBP IACIT AND OTHER EVENTS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient ALROSE ALLEGRIA LLC
UEI Q1NSYF2EV8A5
Legacy DUNS 005839975
Recipient Address UNITED STATES, 80 W BROADWAY, LONG BEACH, 115614036

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338999550 0214700 2013-04-11 80 W. BROADWAY, LONG BEACH, NY, 11561
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-04-11
Emphasis L: SANDY, P: SANDY
Case Closed 2013-04-17

Related Activity

Type Complaint
Activity Nr 812772
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600767 Civil Rights Employment 2016-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-02-15
Termination Date 2017-05-24
Date Issue Joined 2016-12-13
Section 2000
Sub Section E
Status Terminated

Parties

Name BITTLER
Role Plaintiff
Name ALROSE ALLEGRIA LLC
Role Defendant
1402500 Civil Rights Employment 2014-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-14
Termination Date 2014-07-28
Date Issue Joined 2014-05-22
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name ELLERBE
Role Plaintiff
Name ALROSE ALLEGRIA LLC
Role Defendant
2403900 Americans with Disabilities Act - Other 2024-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-30
Termination Date 2024-10-22
Section 1201
Status Terminated

Parties

Name COLAK
Role Plaintiff
Name ALROSE ALLEGRIA LLC
Role Defendant
1406064 Other Labor Litigation 2014-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-16
Termination Date 2017-10-10
Date Issue Joined 2015-08-13
Section 1981
Sub Section CV
Status Terminated

Parties

Name VISCECCHIA
Role Plaintiff
Name ALROSE ALLEGRIA LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State