Search icon

ALFREDO SITE DEVELOPMENT CORP.

Headquarter

Company Details

Name: ALFREDO SITE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1987 (38 years ago)
Entity Number: 1184205
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 14 Fields Lane, Brewster, NY, United States, 10509
Principal Address: 14 FIELDS LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO SITE DEVELOPMENT CORP. DOS Process Agent 14 Fields Lane, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
ROBERT ALFREDO Chief Executive Officer 14 FIELDS LANE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0299963
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133420614
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 14 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 14 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2019-02-14 2023-07-28 Address 14 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2019-02-14 2023-07-28 Address 14 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-07-18 2019-02-14 Address 120 NICHOLS RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230728002635 2023-07-28 BIENNIAL STATEMENT 2023-07-01
220112001995 2022-01-12 BIENNIAL STATEMENT 2022-01-12
190214002006 2019-02-14 BIENNIAL STATEMENT 2017-07-01
030718002592 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010817002172 2001-08-17 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
313175.62
Total Face Value Of Loan:
313175.62
Date:
2020-04-07
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:
302000.00
Total Face Value Of Loan:
302000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313175.62
Current Approval Amount:
313175.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315269.18
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302000
Current Approval Amount:
302000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303927.84

Motor Carrier Census

DBA Name:
ASDC
Carrier Operation:
Interstate
Add Date:
1992-08-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State