Search icon

ALTERNATIVE INFORMATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTERNATIVE INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1988 (37 years ago)
Entity Number: 1239094
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 461 ELLICOTT STREET, BUFFALO, NY, United States, 14203
Principal Address: 565 Wendt Rd, Angola, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D. CONLEY Chief Executive Officer 565 WENDT RD, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 ELLICOTT STREET, BUFFALO, NY, United States, 14203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRIAN CONLEY
User ID:
P0460918

Unique Entity ID

Unique Entity ID:
UZTCXMVAJLJ1
CAGE Code:
3UJM5
UEI Expiration Date:
2026-02-07

Business Information

Division Name:
ALTERNATIVE INFORMATION SYSTEMS
Activation Date:
2025-02-11
Initial Registration Date:
2022-02-14

Form 5500 Series

Employer Identification Number (EIN):
161319778
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 6030 WHITEGATE CROSSING, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 565 WENDT RD, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
2008-08-28 2024-12-10 Address 489 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-04-07 2024-12-10 Address 6030 WHITEGATE CROSSING, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-04-07 2008-08-28 Address 4248 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004000 2024-12-10 BIENNIAL STATEMENT 2024-12-10
080828000490 2008-08-28 CERTIFICATE OF CHANGE 2008-08-28
020208002585 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000301002882 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980212002120 1998-02-12 BIENNIAL STATEMENT 1998-02-01

USAspending Awards / Financial Assistance

Date:
2025-05-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
22049.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-05-15
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
-14800.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
826.91
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
5698.24
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
2195.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$481,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$481,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$484,426.3
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $480,996
Utilities: $1
Jobs Reported:
112
Initial Approval Amount:
$389,755
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$394,378.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $389,755

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State