Search icon

ALTMAN RENTALS, INC.

Company Details

Name: ALTMAN RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1963 (62 years ago)
Entity Number: 153624
ZIP code: 10701
County: New York
Place of Formation: New York
Address: 57 ALEXANDER ST., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ALTMAN Chief Executive Officer 57 ALEXANDER ST., YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 ALEXANDER ST., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2021-08-03 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-01-10 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-01-10 1996-07-29 Address 60 E. 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070216002532 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050301002156 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030108002501 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010409000132 2001-04-09 ANNULMENT OF DISSOLUTION 2001-04-09
DP-1311996 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960729002570 1996-07-29 BIENNIAL STATEMENT 1994-01-01
C191320-1 1992-08-14 ASSUMED NAME CORP DISCONTINUANCE 1992-08-14
C179045-2 1991-07-11 ASSUMED NAME CORP INITIAL FILING 1991-07-11
360746 1963-01-10 CERTIFICATE OF INCORPORATION 1963-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335347308 2020-04-29 0202 PPP 57 Alexander Street, Yonkers, NY, 10701
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129900
Loan Approval Amount (current) 129900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 14
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131035.29
Forgiveness Paid Date 2021-03-18
7736178501 2021-03-06 0202 PPS 300 Blaisdell Rd, Orangeburg, NY, 10962-2506
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129927
Loan Approval Amount (current) 129927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2506
Project Congressional District NY-17
Number of Employees 10
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130525.02
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State