Search icon

ALEXANDER POOLE & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER POOLE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1964 (61 years ago)
Entity Number: 175088
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 41 STATE STREET, STE 406, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 STATE STREET, STE 406, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS P WARNER Chief Executive Officer 41 STATE STREET, STE 406, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EYTDD4CNNRN6
CAGE Code:
8CJF2
UEI Expiration Date:
2025-01-24

Business Information

Doing Business As:
ALEXANDER POOLE & CO INC
Activation Date:
2024-01-26
Initial Registration Date:
2019-06-25

Form 5500 Series

Employer Identification Number (EIN):
141482374
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-05 2019-02-08 Address 11 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-02-24 2010-02-05 Address 11 NORTH PEARL STREET, STE 1706, ALBANY, NY, 12201, USA (Type of address: Service of Process)
2006-02-24 2019-05-08 Address 11 NORTH PEARL STREET, STE 1706, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2006-02-24 2019-05-08 Address 11 NORTH PEARL STREET, STE 1706, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1994-05-11 2006-02-24 Address 11 NORTH PEARL STREET, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061023 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190508060107 2019-05-08 BIENNIAL STATEMENT 2018-03-01
190208000155 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08
160527006090 2016-05-27 BIENNIAL STATEMENT 2016-03-01
140305006215 2014-03-05 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
131369.15
Total Face Value Of Loan:
131369.15
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:
131369.00
Total Face Value Of Loan:
131369.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131369.15
Current Approval Amount:
131369.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132474.09
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131369
Current Approval Amount:
131369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133092.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State