Search icon

ALPHA GEOLOGICAL SERVICES, D.P.C.

Company Details

Name: ALPHA GEOLOGICAL SERVICES, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1514785
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 679 PLANK RD, CLIFTON PARK, NY, United States, 12065
Address: 679 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL W GOWAN Chief Executive Officer 679 PLANK RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
ALPHA GEOLOGICAL SERVICES, D.P.C. DOS Process Agent 679 PLANK ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-03-03 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-03-03 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, 2053, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-03-03 Address 679 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2025-02-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Address 679 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-03-04 2025-02-12 Address 679 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2018-10-04 2021-03-04 Address 679 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000232 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250212003489 2025-02-12 BIENNIAL STATEMENT 2025-02-12
210304060824 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190327060326 2019-03-27 BIENNIAL STATEMENT 2019-03-01
181004000251 2018-10-04 CERTIFICATE OF AMENDMENT 2018-10-04
170314006239 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150305006476 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306007189 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110330002551 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090226002856 2009-02-26 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128927103 2020-04-15 0248 PPP 679 Plank Road, Clifton Park, NY, 12065
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233500
Loan Approval Amount (current) 233500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 17
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 235694.26
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State