Search icon

ALLIED LEGAL SERVERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED LEGAL SERVERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (16 years ago)
Entity Number: 3895885
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 289 BAYSIDE AVENUE, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-302-4744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 BAYSIDE AVENUE, OCEANSIDE, NY, United States, 11572

Unique Entity ID

CAGE Code:
80QC5
UEI Expiration Date:
2019-11-26

Business Information

Division Name:
ALLIED LEGAL SERVERS, LTD.
Activation Date:
2018-11-26
Initial Registration Date:
2017-10-17

Commercial and government entity program

CAGE number:
80QC5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-11-26

Contact Information

POC:
GUY MAMMOLITI

Licenses

Number Status Type Date End date
1345749-DCA Active Business 2010-02-23 2024-02-28

Filings

Filing Number Date Filed Type Effective Date
100106000253 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413361 LICENSE REPL INVOICED 2022-02-02 15 License Replacement Fee
3410573 RENEWAL INVOICED 2022-01-28 340 Process Serving Agency License Renewal Fee
3157993 RENEWAL INVOICED 2020-02-12 340 Process Serving Agency License Renewal Fee
2737239 RENEWAL INVOICED 2018-01-30 340 Process Serving Agency License Renewal Fee
2277189 RENEWAL INVOICED 2016-02-12 340 Process Serving Agency License Renewal Fee
1598042 RENEWAL INVOICED 2014-02-24 340 Process Serving Agency License Renewal Fee
1011303 CNV_MS INVOICED 2013-08-16 15 Miscellaneous Fee
1124047 RENEWAL INVOICED 2012-02-22 340 Process Serving Agency License Renewal Fee
1124046 CNV_TFEE INVOICED 2012-02-22 8.470000267028809 WT and WH - Transaction Fee
1011305 CNV_TFEE INVOICED 2010-02-23 8.5 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-12 Settlement (Pre-Hearing) PSA COMPLIANCE PLAN MISSING LANG RE NON-COMPLIANCE 1 1 No data No data
2016-08-12 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
3562.00
Total Face Value Of Loan:
3562.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,562
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,585.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $3,562

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State