Search icon

ALVION GROUP INC.

Company Details

Name: ALVION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327043
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 444 BROADWAY, MENANDS, NY, United States, 12204

Contact Details

Phone +1 518-818-0045

Phone +1 718-785-7749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 461576985 2024-06-18 ALVION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2024-06-18
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2022 461576985 2023-05-08 ALVION GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2021 461576985 2022-06-03 ALVION GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2020 461576985 2021-06-04 ALVION GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2021-06-04
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2019 461576985 2020-07-09 ALVION GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2018 461576985 2019-06-10 ALVION GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2017 461576985 2018-07-25 ALVION GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 1865 B STEINWAY STREET SUITE #5, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ELEFTHERIOS SPARAKIS
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2016 461576985 2017-07-22 ALVION GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 7182041414
Plan sponsor’s address 8428 60 TH AVE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2017-07-22
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2015 461576985 2016-06-08 ALVION GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 3475931912
Plan sponsor’s address 8428 60 TH AVE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing ELEFTHERIOS SPARAKIS
THE CONTRACTORS RETIREMENT PLAN 2014 461576985 2015-10-14 ALVION GROUP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 3475931912
Plan sponsor’s address 8428 60 TH AVE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ELEFTHERIOS SPARAKIS

DOS Process Agent

Name Role Address
ELEFTHERIOS SPARAKIS DOS Process Agent 444 BROADWAY, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
ELEFTHERIOS SPARAKIS Chief Executive Officer 444 BROADWAY, MENANDS, NY, United States, 12204

Licenses

Number Status Type Date End date Address
25-65YOQ-SHMO Active Mold Remediation Contractor License (SH126) 2025-03-10 2027-03-31 444 Broadway, STE 4, Menands, NY, 12204
01500 Active Mold Remediation Contractor License (SH126) 2020-03-17 2025-03-31 242 Broadway, Menands, NY, 12204

History

Start date End date Type Value
2024-02-28 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 242 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-07-12 Address 242 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-07-12 Address 242 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2020-10-28 2020-12-03 Address 242 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2018-12-10 2020-10-28 Address 1865B STEINWAY STREET, SUITE # 5, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2016-12-05 2018-12-10 Address 1865 STEINWAY STREET, SUITE # 5, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-12-09 2018-12-10 Address 8428 60TH AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230712004434 2023-07-12 BIENNIAL STATEMENT 2022-12-01
201203060106 2020-12-03 BIENNIAL STATEMENT 2020-12-01
201028000064 2020-10-28 CERTIFICATE OF CHANGE 2020-10-28
181210006047 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006422 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006392 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121203000406 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346623903 0216000 2023-04-07 140 OLD ORANGEBURG RD, ORANGEBURG, NY 10962 NATHAN S. KLINE INSTITUTE FOR PSYCHIATRIC RESEARCH, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2023-04-07
Emphasis L: FALL
Case Closed 2023-07-18

Related Activity

Type Complaint
Activity Nr 2017796
Safety Yes
Type Inspection
Activity Nr 1661420
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9712988807 2021-04-23 0248 PPS 242 Broadway, Menands, NY, 12204-2716
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423125
Loan Approval Amount (current) 423125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Menands, ALBANY, NY, 12204-2716
Project Congressional District NY-20
Number of Employees 22
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428561.87
Forgiveness Paid Date 2022-08-11
3799987206 2020-04-27 0248 PPP Broadway, Albany, NY, 12144
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423125
Loan Approval Amount (current) 423125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Albany, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 30
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428712.57
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4265392 Intrastate Non-Hazmat 2024-07-10 - - 1 4 Private(Property)
Legal Name ALVION GROUP INC
DBA Name -
Physical Address 1043 BROADWAY , MENANDS, NY, 12204-2503, US
Mailing Address 1043 BROADWAY , MENANDS, NY, 12204-2503, US
Phone (518) 818-0045
Fax -
E-mail MAIL@ALVIONGROUP.COM

Safety Measurement System - All Transportation

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