Search icon

RELIANCE FIRST CAPITAL, LLC

Company Details

Name: RELIANCE FIRST CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3655965
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-422-8814

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIANCE FIRST CAPITAL, LLC LIFE AND A,D&D PLAN 2010 262261031 2011-07-21 RELIANCE FIRST CAPITAL, LLC 141
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 5164228800
Plan sponsor’s mailing address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Plan sponsor’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 262261031
Plan administrator’s name RELIANCE FIRST CAPITAL, LLC
Plan administrator’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Administrator’s telephone number 5164228800

Number of participants as of the end of the plan year

Active participants 211

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing WILLIAM WALTER
Valid signature Filed with authorized/valid electronic signature
RELIANCE FIRST CAPITAL, LLC LTD PLAN 2010 262261031 2011-07-21 RELIANCE FIRST CAPITAL, LLC 141
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 5164228800
Plan sponsor’s mailing address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Plan sponsor’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 262261031
Plan administrator’s name RELIANCE FIRST CAPITAL, LLC
Plan administrator’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Administrator’s telephone number 5164228800

Number of participants as of the end of the plan year

Active participants 211

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing WILLIAM WALTER
Valid signature Filed with authorized/valid electronic signature
RELIANCE FIRST CAPITAL, LLC VISION PLAN 2010 262261031 2011-07-21 RELIANCE FIRST CAPITAL, LLC 101
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 5164228800
Plan sponsor’s mailing address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Plan sponsor’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 262261031
Plan administrator’s name RELIANCE FIRST CAPITAL, LLC
Plan administrator’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Administrator’s telephone number 5164228800

Number of participants as of the end of the plan year

Active participants 159

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing WILLIAM WALTER
Valid signature Filed with authorized/valid electronic signature
RELIANCE FIRST CAPITAL, LLC DENTAL PLAN 2010 262261031 2011-07-21 RELIANCE FIRST CAPITAL, LLC 118
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 5164228800
Plan sponsor’s mailing address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Plan sponsor’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 262261031
Plan administrator’s name RELIANCE FIRST CAPITAL, LLC
Plan administrator’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Administrator’s telephone number 5164228800

Number of participants as of the end of the plan year

Active participants 173

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing WILLIAM WALTER
Valid signature Filed with authorized/valid electronic signature
RELIANCE FIRST CAPITAL, LLC MEDICAL PLAN 2010 262261031 2011-07-21 RELIANCE FIRST CAPITAL, LLC 114
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 522292
Sponsor’s telephone number 5164228800
Plan sponsor’s mailing address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Plan sponsor’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 262261031
Plan administrator’s name RELIANCE FIRST CAPITAL, LLC
Plan administrator’s address 270 SOUTH SERVICE ROAD, SUITE 25, MELVILLE, NY, 11747
Administrator’s telephone number 5164228800

Number of participants as of the end of the plan year

Active participants 180

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing WILLIAM WALTER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2110008-DCA Active Business 2022-11-29 2025-01-31

History

Start date End date Type Value
2019-01-28 2024-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-09 2015-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000492 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220413000693 2022-04-13 BIENNIAL STATEMENT 2022-04-01
200408060350 2020-04-08 BIENNIAL STATEMENT 2020-04-01
SR-49612 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49611 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006104 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160405006063 2016-04-05 BIENNIAL STATEMENT 2016-04-01
151103000683 2015-11-03 CERTIFICATE OF CHANGE 2015-11-03
140403006071 2014-04-03 BIENNIAL STATEMENT 2014-04-01
120404002676 2012-04-04 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556806 BLUEDOT INVOICED 2022-11-21 150 Blue Dot Fee
3556685 LICENSE INVOICED 2022-11-21 38 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State