Search icon

THE WEALTH ALLIANCE, LLC

Company Details

Name: THE WEALTH ALLIANCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5455320
ZIP code: 95833
County: Suffolk
Place of Formation: Delaware
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Central Index Key

CIK number Mailing Address Business Address Phone
1793904 105 BROADHOLLOW ROAD, MELLVILLE, NY, 11747 105 BROADHOLLOW ROAD, MELLVILLE, NY, 11747 631 670-0682

Filings since 2024-11-04

Form type 13F-HR
File number 028-19913
Filing date 2024-11-04
Reporting date 2024-09-30
File View File

Filings since 2024-08-09

Form type 13F-HR
File number 028-19913
Filing date 2024-08-09
Reporting date 2024-06-30
File View File

Filings since 2024-08-05

Form type N-PX
File number 028-19913
Filing date 2024-08-05
Reporting date 2024-06-30
File View File

Filings since 2024-05-10

Form type 13F-HR
File number 028-19913
Filing date 2024-05-10
Reporting date 2024-03-31
File View File

Filings since 2024-01-30

Form type 13F-HR
File number 028-19913
Filing date 2024-01-30
Reporting date 2023-12-31
File View File

Filings since 2023-11-09

Form type 13F-HR
File number 028-19913
Filing date 2023-11-09
Reporting date 2023-09-30
File View File

Filings since 2023-08-02

Form type 13F-HR
File number 028-19913
Filing date 2023-08-02
Reporting date 2023-06-30
File View File

Filings since 2023-05-11

Form type 13F-HR
File number 028-19913
Filing date 2023-05-11
Reporting date 2023-03-31
File View File

Filings since 2023-02-13

Form type 13F-HR
File number 028-19913
Filing date 2023-02-13
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-19913
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-10-11

Form type 13F-HR/A
File number 028-19913
Filing date 2022-10-11
Reporting date 2022-06-30
File View File

Filings since 2022-08-15

Form type 13F-HR
File number 028-19913
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-05-10

Form type 13F-HR
File number 028-19913
Filing date 2022-05-10
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type 13F-HR
File number 028-19913
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-11-12

Form type 13F-HR
File number 028-19913
Filing date 2021-11-12
Reporting date 2021-09-30
File View File

Filings since 2021-08-16

Form type 13F-HR
File number 028-19913
Filing date 2021-08-16
Reporting date 2021-06-30
File View File

Filings since 2021-05-18

Form type 13F-HR
File number 028-19913
Filing date 2021-05-18
Reporting date 2021-03-31
File View File

Filings since 2021-02-11

Form type 13F-HR
File number 028-19913
Filing date 2021-02-11
Reporting date 2020-12-31
File View File

Filings since 2020-12-01

Form type 13F-HR/A
File number 028-19913
Filing date 2020-12-01
Reporting date 2020-09-30
File View File

Filings since 2020-11-13

Form type 13F-HR
File number 028-19913
Filing date 2020-11-13
Reporting date 2020-09-30
File View File

Filings since 2020-08-14

Form type 13F-HR
File number 028-19913
Filing date 2020-08-14
Reporting date 2020-06-30
File View File

Filings since 2020-05-15

Form type 13F-HR
File number 028-19913
Filing date 2020-05-15
Reporting date 2020-03-31
File View File

Filings since 2020-02-14

Form type 13F-HR/A
File number 028-19913
Filing date 2020-02-14
Reporting date 2019-12-31
File View File

Filings since 2020-02-12

Form type 13F-HR
File number 028-19913
Filing date 2020-02-12
Reporting date 2019-12-31
File View File

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2018-12-07 2024-12-06 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002977 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230102000314 2023-01-02 BIENNIAL STATEMENT 2022-12-01
210105060140 2021-01-05 BIENNIAL STATEMENT 2020-12-01
200122000452 2020-01-22 CERTIFICATE OF PUBLICATION 2020-01-22
190717000250 2019-07-17 CERTIFICATE OF AMENDMENT 2019-07-17
181207000507 2018-12-07 APPLICATION OF AUTHORITY 2018-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146207108 2020-04-15 0235 PPP 105 Broadhollow Road, Melville, NY, 11747
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220300
Loan Approval Amount (current) 220300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222334
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State