Name: | ALNIK SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2012 (13 years ago) |
Entity Number: | 4197745 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 TULIP PL, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALNIK SERVICE CORPORATION 401(K) PLAN | 2023 | 454487262 | 2024-05-28 | ALNIK SERVICE CORPORATION | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | SABITA SINGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5168737300 |
Plan sponsor’s address | 20 TULIP PLACE, NEW HYDE PARK, NY, 11040 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | SABITA SINGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5168737300 |
Plan sponsor’s address | 20 TULIP PLACE, NEW HYDE PARK, NY, 11040 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | SABITA SINGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5168737300 |
Plan sponsor’s address | 20 TULIP PLACE, NEW HYDE PARK, NY, 11040 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | SABITA SINGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5168737300 |
Plan sponsor’s address | 20 TULIP PLACE, NEW HYDE PARK, NY, 11040 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | SABITA SINGH |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 TULIP PL, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROBERT FUCHS | Chief Executive Officer | 20 TULIP PL, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-03 | 2014-07-23 | Address | 1036 EAST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140723002244 | 2014-07-23 | BIENNIAL STATEMENT | 2014-02-01 |
120203000168 | 2012-02-03 | CERTIFICATE OF INCORPORATION | 2012-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1694437809 | 2020-05-21 | 0235 | PPP | 20 Tulip Place, Garden City Park, NY, 11040-1925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7665988303 | 2021-01-28 | 0235 | PPS | 20 Tulip Pl, Garden City Park, NY, 11040-5315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2317526 | Intrastate Non-Hazmat | 2012-09-21 | 5000 | 2011 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State