Search icon

ALTERNATE RESOURCES (N.Y.), INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
66300.00
Total Face Value Of Loan:
66300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66300
Current Approval Amount:
66300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66804.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State