Search icon

ALPINE BUSINESS GROUP, INC.

Headquarter

Company Details

Name: ALPINE BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (34 years ago)
Entity Number: 1489880
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 EAST 33RD ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALPINE BUSINESS GROUP, INC., FLORIDA F18000000832 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-20 ALPINE BUSINESS GROUP INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing HOWARD S PASTER
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing HOWARD S PASTER
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-19 ALPINE BUSINESS GROUP INC. 1
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing HOWARD S. PASTER
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing HOWARD S. PASTER
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-19 ALPINE BUSINESS GROUP INC. 1
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing STEVE PASTER
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing STEVE PASTER
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-19 ALPINE BUSINESS GROUP INC. 1
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing HOWARD S. PASTER
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing HOWARD S. PASTER
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-07 ALPINE BUSINESS GROUP INC. 14
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing HOWARD PASTER
Role Employer/plan sponsor
Date 2011-07-07
Name of individual signing HOWARD PASTER
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-05 ALPINE BUSINESS GROUP INC. 14
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing HOWARD S PASTER
Role Employer/plan sponsor
Date 2011-07-05
Name of individual signing HOWARD S PASTER
ALPINE CREATIVE GROUP 401(K) PLAN 2010 133592452 2011-07-07 ALPINE BUSINESS GROUP INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-04-01
Business code 453210
Sponsor’s telephone number 2129894198
Plan sponsor’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133592452
Plan administrator’s name ALPINE BUSINESS GROUP INC.
Plan administrator’s address 30 EAST 33RD STREET, NEW YORK, NY, 10016
Administrator’s telephone number 2129894198

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing HOWARD S. PASTER
Role Employer/plan sponsor
Date 2011-07-07
Name of individual signing HOWARD S. PASTER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 33RD ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVE PASTER Chief Executive Officer 30 EAST 33RD ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-08-17 2010-11-24 Address 30 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-08-17 2004-08-19 Address 30 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-11-07 2004-08-17 Address 28 W 27TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-11-10 2004-08-17 Address 28 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-11-10 2004-08-17 Address 28 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-11-20 1996-11-07 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101007762 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180117006151 2018-01-17 BIENNIAL STATEMENT 2016-11-01
121127006342 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101124002417 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081210002679 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061106002811 2006-11-06 BIENNIAL STATEMENT 2006-11-01
040819000357 2004-08-19 CERTIFICATE OF CHANGE 2004-08-19
040817002236 2004-08-17 BIENNIAL STATEMENT 2002-11-01
961107002379 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931110003221 1993-11-10 BIENNIAL STATEMENT 1993-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F12PO6800000249545 2012-03-20 2012-03-30 2012-03-30
Unique Award Key CONT_AWD_F12PO6800000249545_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title RE-PRINT OF GROUNDBREAKING CEREMONY PROGRAMS
NAICS Code 323119: OTHER COMMERCIAL PRINTING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient ALPINE BUSINESS GROUP INC
UEI G9BHX14HAEL6
Legacy DUNS 185813862
Recipient Address UNITED STATES, 30 E 33RD ST LBBY, NEW YORK, 100165337

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119968307 2021-01-22 0202 PPS 30 E 33rd St, New York, NY, 10016-5337
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293935
Loan Approval Amount (current) 293935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5337
Project Congressional District NY-12
Number of Employees 21
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297655.49
Forgiveness Paid Date 2022-05-05
6094597200 2020-04-27 0202 PPP 30 East 33rd Street, ground floor, New York, NY, 10016
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293935
Loan Approval Amount (current) 293935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297921.24
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100934 Copyright 2011-02-10 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-10
Termination Date 2011-06-20
Section 0501
Status Terminated

Parties

Name ALPINE BUSINESS GROUP, INC.
Role Plaintiff
Name SABATHIA,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State