Search icon

ALLIANCE BUSINESS MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE BUSINESS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2010 (15 years ago)
Entity Number: 3972327
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 822 57TH ST GROUND, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ALLIANCE BUSINESS MANAGEMENT, LLC DOS Process Agent 822 57TH ST GROUND, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2016-07-05 2020-07-24 Address 5711 8TH AVENUE 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-07-13 2016-07-05 Address 5721 8TH AVENUE 2FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200724060272 2020-07-24 BIENNIAL STATEMENT 2020-07-01
180725006387 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160705008517 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702007128 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120713006265 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391433 CL VIO INVOICED 2021-11-24 1040 CL - Consumer Law Violation
3391434 OL VIO INVOICED 2021-11-24 260 OL - Other Violation
3369131 CL VIO CREDITED 2021-09-10 700 CL - Consumer Law Violation
3369132 OL VIO CREDITED 2021-09-10 175 OL - Other Violation
3349584 CL VIO VOIDED 2021-07-15 1400 CL - Consumer Law Violation
3349585 OL VIO VOIDED 2021-07-15 350 OL - Other Violation
3315782 OL VIO CREDITED 2021-04-06 250 OL - Other Violation
3305602 OL VIO VOIDED 2021-03-03 175 OL - Other Violation
3305601 CL VIO VOIDED 2021-03-03 700 CL - Consumer Law Violation
3293042 OL VIO VOIDED 2021-02-08 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-05 Pleaded Identification and Qualifications Statement does not include the name of the tax preparer, the year-round address and phone number of tax preparer, and/or a statement of tax preparer's qualifications 1 1 No data No data
2020-02-20 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer is entitled to a copy of every return 1 No data 1 No data
2020-02-20 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2020-02-20 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer will not represent taxpayer at an audit, if true 1 No data 1 No data
2020-02-20 Hearing Decision Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 1 No data 1 No data
2020-02-20 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 No data 1 No data
2019-03-21 Pleaded Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 1 No data No data
2019-03-21 Pleaded Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 1 No data No data
2019-03-21 Pleaded Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
113000.00
Total Face Value Of Loan:
113000.00
Date:
2020-05-21
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:
11175.00
Total Face Value Of Loan:
11175.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11175
Current Approval Amount:
11175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11287.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State