Search icon

ALPINE FUEL INC.

Company Details

Name: ALPINE FUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763247
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 36 COUNTRY VIEW LANE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK DELL'ORTO Chief Executive Officer 36 COUNTRY VIEW LANE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
PATRICK DELL'ORTO DOS Process Agent 36 COUNTRY VIEW LANE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2003-01-29 2004-11-12 Address 36 COUNTRY VIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-12-04 2003-01-29 Address 36 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1995-12-04 2003-01-29 Address 36 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1995-12-04 2003-01-29 Address 36 COUNTRYVIEW LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-10-12 1995-12-04 Address 690 ROOSEVELT AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060316002319 2006-03-16 BIENNIAL STATEMENT 2005-10-01
041112002612 2004-11-12 BIENNIAL STATEMENT 2003-10-01
030129002418 2003-01-29 BIENNIAL STATEMENT 2001-10-01
951204002321 1995-12-04 BIENNIAL STATEMENT 1995-10-01
931012000120 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2020-06-05
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:
150000.00
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15671.38

Date of last update: 15 Mar 2025

Sources: New York Secretary of State