Search icon

ALFIERI PAINTING & DECORATING, INC.

Company Details

Name: ALFIERI PAINTING & DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618116
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 35 Feldland St., Bohemia, NY, United States, 11716
Principal Address: 77 Saint Marks Ln., Islip, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Feldland St., Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
DANIELLE ALFIERI Chief Executive Officer 77 SAINT MARKS LN., ISLIP, NY, United States, 11751

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 77 SAINT MARKS LN., ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 566 SYRACUSE AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-06-11 2024-03-01 Address 566 SYRACUSE AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-06-11 2024-03-01 Address 566 SYRACUSE AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1992-03-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301042558 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220325001795 2022-03-25 BIENNIAL STATEMENT 2022-03-01
000327002698 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980407002698 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960416002279 1996-04-16 BIENNIAL STATEMENT 1996-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215761 Office of Administrative Trials and Hearings Issued Settled 2018-04-28 2500 2019-03-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-6281 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-07-28 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
207968.00
Total Face Value Of Loan:
207968.00
Date:
2021-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
205680.00
Total Face Value Of Loan:
205680.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207968
Current Approval Amount:
207968
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208970.8
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205680
Current Approval Amount:
205680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207686.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State