Search icon

ALLIANCE TRI-STATE MAINTENANCE CORP.

Company Details

Name: ALLIANCE TRI-STATE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700562
ZIP code: 10312
County: Richmond
Place of Formation: New York
Activity Description: Alliance Tri-State Maintenance Corp does roofing, waterproofing, pointing and masonry.
Address: 3635 Richmond Ave, STAEN ISLAND, NY, United States, 10312
Principal Address: 3635 Richmond Ave, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-556-9700

Phone +1 718-979-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIANCE TRI-STATE MAINTENANCE CORP. DOS Process Agent 3635 Richmond Ave, STAEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
MERIMA MESIK Chief Executive Officer 3635 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1391528-DCA Inactive Business 2011-05-10 2019-02-28

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 157 ADAMS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 3635 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-09 2024-10-28 Address 157 ADAMS AVE, STAEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2019-01-10 2024-10-28 Address 157 ADAMS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2019-01-10 2020-10-09 Address 157 ADAMS AVE, STAEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2008-07-24 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-24 2019-01-10 Address 19 PERKIOMEN AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000777 2024-10-28 BIENNIAL STATEMENT 2024-10-28
201009060346 2020-10-09 BIENNIAL STATEMENT 2020-07-01
190110002039 2019-01-10 BIENNIAL STATEMENT 2018-07-01
080724001053 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969848 PROCESSING INVOICED 2019-01-28 25 License Processing Fee
2969849 DCA-SUS CREDITED 2019-01-28 75 Suspense Account
2947165 TRUSTFUNDHIC INVOICED 2018-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2947446 RENEWAL CREDITED 2018-12-18 100 Home Improvement Contractor License Renewal Fee
2537011 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537010 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2083788 LICENSE REPL INVOICED 2015-05-18 15 License Replacement Fee
2042844 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042845 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
1068887 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951077307 2020-04-30 0202 PPP 157 Adams Ave, Staten Island, NY, 10306
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24490
Loan Approval Amount (current) 24490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24807.01
Forgiveness Paid Date 2021-08-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2339232 Intrastate Non-Hazmat 2021-04-26 1000 2020 1 1 Private(Property), Priv. Pass. (Business)
Legal Name ALLIANCE TRI-STATE MAINTENANCE CORP
DBA Name -
Physical Address 157 ADAMS AVENUE, STATEN ISLAND, NY, 10306, US
Mailing Address 157 ADAMS AVENUE, STATEN ISLAND, NY, 10306, US
Phone (718) 979-5100
Fax (718) 374-6548
E-mail INFO@ALLIANCEGC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State