Search icon

THE ALC GROUP, LLC

Company Details

Name: THE ALC GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953430
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: ATTN: JOSH SARETT, PRESIDENT, 121 WEST 27TH ST., STE 402, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-675-5544

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T4FKB8AR5GC3 2024-12-12 39 W 29TH ST FL 8, NEW YORK, NY, 10001, 4208, USA 39 W 29TH ST FL 8, NEW YORK, NY, 10001, 4208, USA

Business Information

Doing Business As ALC ENVIRONMENTAL
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2010-06-01
Entity Start Date 2010-05-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA SARETT
Role PRESIDENT
Address 39 WEST 29TH STREET, NEW YORK, NY, 10001, 6263, USA
Title ALTERNATE POC
Name CLAUDIO GONZALEZ
Address 121 WEST 27 STREET, SUITE 402, NEW YORK, NY, 10001, 6263, USA
Government Business
Title PRIMARY POC
Name JOSHUA SARETT
Role PRESIDENT
Address 39 WEST 29TH STREET, NEW YORK, NY, 10001, 6263, USA
Title ALTERNATE POC
Name CLAUDIO GONZALEZ
Address 121 WEST 27 STREET, SUITE 402, NEW YORK, NY, 10001, 6263, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60Z22 Active Non-Manufacturer 2010-06-08 2024-03-01 2028-12-15 2024-12-12

Contact Information

POC JOSHUA SARETT
Phone +1 212-675-5544
Fax +1 212-675-4698
Address 39 W 29TH ST FL 8, NEW YORK, NY, 10001 4208, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ALC GROUP LLC 401K PROFIT SHARING PLAN TRUST 2023 272408075 2024-09-13 THE ALC GROUP LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126755544
Plan sponsor’s address 39 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing DENNIS ALMODOVAR
Valid signature Filed with authorized/valid electronic signature
THE ALC GROUP LLC 401K PROFIT SHARING PLAN TRUST 2022 272408075 2023-06-16 THE ALC GROUP LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126755544
Plan sponsor’s address 39 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing MARGE CRONIN
THE ALC GROUP LLC 401K PROFIT SHARING PLAN TRUST 2021 272408075 2022-05-18 THE ALC GROUP LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126755544
Plan sponsor’s address 39 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing MARGE CRONIN
THE ALC GROUP LLC 401K PROFIT SHARING PLAN TRUST 2020 272408075 2021-07-06 THE ALC GROUP LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126755544
Plan sponsor’s address 39 WEST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing MARGE CRONIN
THE ALC GROUP LLC 401K PROFIT SHARING PLAN TRUST 2019 272408075 2020-06-25 THE ALC GROUP LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2126755544
Plan sponsor’s address 121 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MARGE CRONIN
THE ALC GROUP LLC 2017 272408075 2018-09-10 THE ALC GROUP LLC 11
File View Page
Three-digit plan number (PN) 419
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126755544
Plan sponsor’s DBA name ALC ENVIRONMENTAL
Plan sponsor’s mailing address 121 W 27TH ST STE 402, NEW YORK, NY, 100016263
Plan sponsor’s address 121 W 27TH ST STE 402, NEW YORK, NY, 100016263

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing JOSH SARETT
Valid signature Filed with authorized/valid electronic signature
THE ALC GROUP LLC 401K PROFIT SHARING PLAN TRUST 2016 272408075 2017-09-07 THE ALC GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2154802075
Plan sponsor’s address 121 W. 27TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JOSH SARETT, PRESIDENT, 121 WEST 27TH ST., STE 402, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date Address
23-6IXZO-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-27 2026-01-31 39 WEST 29TH St, FL 8, NEW YORK, NY, 10001
23-6IGKR-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-12 2026-01-31 39 WEST 29TH St, FL 8, NEW YORK, NY, 10001

Filings

Filing Number Date Filed Type Effective Date
160513006046 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140505006229 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120504006383 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100524000439 2010-05-24 APPLICATION OF AUTHORITY 2010-05-24

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD W911SD24F0007 2023-11-09 2023-12-08 2023-12-08
Unique Award Key CONT_AWD_W911SD24F0007_9700_W911SD19A0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 66020.00
Current Award Amount 66020.00
Potential Award Amount 66020.00

Description

Title INSPECTION & CERTIFICATION OF COOLING TOWER
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes H141: QUALITY CONTROL- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Recipient Details

Recipient THE ALC GROUP, LLC
UEI T4FKB8AR5GC3
Recipient Address UNITED STATES, 121 W 27TH ST STE 402, NEW YORK, NEW YORK, NEW YORK, 100016263

Date of last update: 03 Feb 2025

Sources: New York Secretary of State