Search icon

ALDEN FLOOR SERVICE, INC.

Company Details

Name: ALDEN FLOOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552145
ZIP code: 12074
County: Schenectady
Place of Formation: New York
Address: 227 Fayville Rd, Galway, NY, United States, 12074
Principal Address: 227 FAYVILLE RD, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J ALDEN Chief Executive Officer 2699 BROADWAY, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
GREGORY J ALDEN DOS Process Agent 227 Fayville Rd, Galway, NY, United States, 12074

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 2699 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2003-05-29 2023-07-21 Address 2699 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2003-05-29 2023-07-21 Address 2699 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2001-06-22 2003-05-29 Address 55 DEER RUN DR, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2001-06-22 2003-05-29 Address 2699 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230721001452 2023-07-21 BIENNIAL STATEMENT 2023-06-01
210713003466 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190701061223 2019-07-01 BIENNIAL STATEMENT 2019-06-01
170608006480 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150601007208 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
46097.00
Total Face Value Of Loan:
46097.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46097
Current Approval Amount:
46097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46436.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State