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 (16 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

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE RISK GROUP INC., FLORIDA F10000001343 FLORIDA
Headquarter of ALLIANCE RISK GROUP INC., CONNECTICUT 0960876 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE RISK GROUP, INC. 401(K) PLAN 2023 263915119 2024-08-07 ALLIANCE RISK GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5185142944
Plan sponsor’s address 56 CLIFTON COUNTRY ROAD, SUITE 203, CLIFTON PARK, NY, 12065

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

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 56 Clifton Country Road Ste. 203, SUITE 203, Clifton Park, NY, 12065, USA (Type of address: Service of Process)
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 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
2022-10-24 2023-06-05 Address 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2022-10-24 2023-06-05 Address 56 CLIFTON COUNTRY ROAD, SUITE 203, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2022-10-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2022-10-24 Address 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2020-01-03 2022-10-24 Address 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

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
191218000254 2019-12-18 CERTIFICATE OF AMENDMENT 2019-12-18
170828006183 2017-08-28 BIENNIAL STATEMENT 2016-12-01
160923006058 2016-09-23 BIENNIAL STATEMENT 2014-12-01
121212006615 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101229002693 2010-12-29 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449697105 2020-04-10 0248 PPP 23 Executive Park Drive, CLIFTON PARK, NY, 12065-5631
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247400
Loan Approval Amount (current) 247400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-5631
Project Congressional District NY-20
Number of Employees 34
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 249535.1
Forgiveness Paid Date 2021-03-09
4153168307 2021-01-23 0248 PPS 23 Executive Park Dr, Halfmoon, NY, 12065-8652
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261415.92
Loan Approval Amount (current) 261415.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-8652
Project Congressional District NY-20
Number of Employees 32
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263485.46
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State