Search icon

ALPER RESTAURANT, INC.

Company Details

Name: ALPER RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 1111069
ZIP code: 12529
County: Columbia
Place of Formation: New York
Address: ROUTE 23, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. GERT H. ALPER Chief Executive Officer ROUTE 23, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
ALPER RESTAURANT, INC. DOS Process Agent ROUTE 23, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2022-01-10 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2024-01-19 Address ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1993-04-28 2024-01-19 Address ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
1993-04-28 2021-03-01 Address ROUTE 23, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)
1986-09-11 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-11 1993-04-28 Address CATAMOUNT - SWISS HUTTE, RD., HILLSDALE, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000154 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
210301061078 2021-03-01 BIENNIAL STATEMENT 2020-09-01
120920006053 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100920002506 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080908002578 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060906002596 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041012002024 2004-10-12 BIENNIAL STATEMENT 2004-09-01
020823002170 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000911002398 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980914002675 1998-09-14 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407597307 2020-04-29 0248 PPP 3290 state rte 23, HILLSDALE, NY, 12529
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLSDALE, COLUMBIA, NY, 12529-0001
Project Congressional District NY-19
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101896.55
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State