Search icon

ALLIANCE RISK GROUP INC.

Headquarter

Company Details

Name: ALLIANCE RISK GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (17 years ago)
Entity Number: 3748359
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 56 Clifton Country Road Ste. 203, SUITE 203, Clifton Park, NY, United States, 12065
Principal Address: 56 Clifton Country Road Ste. 203, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT MOORE DOS Process Agent 56 Clifton Country Road Ste. 203, SUITE 203, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
MARIO PECORARO Chief Executive Officer 56 CLIFTON COUNTRY ROAD STE. 203, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
F10000001343
State:
FLORIDA
Type:
Headquarter of
Company Number:
0960876
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
263915119
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 56 CLIFTON COUNTRY ROAD STE. 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-12-01 Address 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 56 CLIFTON COUNTRY ROAD STE. 203, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-12-01 Address 56 Clifton Country Road Ste. 203, SUITE 203, Clifton Park, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033773 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230605001705 2023-06-05 BIENNIAL STATEMENT 2022-12-01
221024000667 2022-10-21 CERTIFICATE OF CHANGE BY ENTITY 2022-10-21
201201061647 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200103002025 2020-01-03 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261415.92
Total Face Value Of Loan:
261415.92
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247400
Current Approval Amount:
247400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
249535.1
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261415.92
Current Approval Amount:
261415.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
263485.46

Court Cases

Court Case Summary

Filing Date:
2022-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
ALLIANCE RISK GROUP INC.
Party Role:
Plaintiff
Party Name:
ALLIANCE BACKGROUND, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State