Search icon

ALSTATE PROCESS SERVICE INC.

Company Details

Name: ALSTATE PROCESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1981 (44 years ago)
Entity Number: 684540
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 60 BURT DRIVE, DEER PARK, NY, United States, 11729
Principal Address: 60 BURT DR, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-667-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE K KEAVENEY Chief Executive Officer 60 BURT DR, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
ALSTATE PROCESS SERVICE INC. DOS Process Agent 60 BURT DRIVE, DEER PARK, NY, United States, 11729

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RMDGKFVFK3Y3
CAGE Code:
8NW60
UEI Expiration Date:
2025-01-16

Business Information

Doing Business As:
ALSTATE PROCESS SERVICE INC
Activation Date:
2024-01-19
Initial Registration Date:
2020-07-16

Form 5500 Series

Employer Identification Number (EIN):
112565329
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2030659-DCA Active Business 2015-11-20 2024-02-28
0787903-DCA Inactive Business 2004-03-02 2016-02-28

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 60 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 60 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-03-04 Address 60 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-12-22 2025-03-04 Address 60 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001743 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231222001068 2023-12-22 BIENNIAL STATEMENT 2023-12-22
210304060239 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060284 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006442 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398186 RENEWAL INVOICED 2021-12-27 340 Process Serving Agency License Renewal Fee
3133026 RENEWAL INVOICED 2019-12-30 340 Process Serving Agency License Renewal Fee
2725628 RENEWAL INVOICED 2018-01-08 340 Process Serving Agency License Renewal Fee
2216853 BLUEDOT INVOICED 2015-11-16 340 Process Serving Agency License Blue Dot Fee
2216851 LICENSE INVOICED 2015-11-16 85 Process Serving Agency License Fee
2216854 FINGERPRINT INVOICED 2015-11-16 75 Fingerprint Fee
1583931 RENEWAL INVOICED 2014-02-05 340 Process Serving Agency License Renewal Fee
1281386 RENEWAL INVOICED 2012-02-02 340 Process Serving Agency License Renewal Fee
1281387 RENEWAL INVOICED 2010-01-19 340 Process Serving Agency License Renewal Fee
1281388 RENEWAL INVOICED 2008-03-07 340 Process Serving Agency License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
890700.00
Total Face Value Of Loan:
890700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
890700
Current Approval Amount:
890700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
411314.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State