Search icon

ALTERNATE RESOURCES (N.Y.), INC.

Company Details

Name: ALTERNATE RESOURCES (N.Y.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500655
ZIP code: 10530
County: Westchester
Place of Formation: New York
Activity Description: Provide Interior Design and FF&E Purchasing Consulting Services specializing in hospitality and contract markets. Purchase on behalf of clients carpet, furniture, window treatments, wallcovering and lighting.
Address: 250 EAST HARTSDALE AVE., STE 30, HARTSDALE, NY, United States, 10530
Principal Address: 74 ARDSLEY ROAD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-713-1001

Website http://Alternateresources.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMMY MILLER DOS Process Agent 250 EAST HARTSDALE AVE., STE 30, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
TAMMY MILLER Chief Executive Officer 250 EAST HARTSDALE AVE,, SUITE 30, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2019-01-03 2021-01-08 Address 250 EAST HARTSDALE AVE. STE 30, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2017-01-03 2019-01-03 Address 6 HORSESHOE LANE, 250 EAST HARTSDALE AVE. STE 30, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2015-09-01 2022-11-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-09-01 2017-01-03 Address ATTENTION: PRESIDENT, 250 EAST HARTSDALE AVE. STE 30, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2001-01-24 2005-02-22 Address 74 ARDSLEY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2001-01-24 2015-09-01 Address 74 ARDSLEY RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-01-24 2019-01-03 Address 74 ARDSLEY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-02-04 2001-01-24 Address 311 GREENWICH ST, APT 6E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-04 2001-01-24 Address 311 GREENWICH ST, 6F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1991-01-09 2001-01-24 Address 311 GREENWICH ST., APT. 6F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060110 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190103060604 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008128 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150901000559 2015-09-01 CERTIFICATE OF AMENDMENT 2015-09-01
150108006390 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130108007333 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125002769 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090121002782 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070102002288 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050222002532 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002787307 2020-04-29 0202 PPP 250 East Hartsdale Ave, HARTSDALE, NY, 10530
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66804.62
Forgiveness Paid Date 2021-02-09

Date of last update: 21 Apr 2025

Sources: New York Secretary of State