Search icon

F.A. ALPINE WINDOW MANUFACTURING CORP.

Company Details

Name: F.A. ALPINE WINDOW MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947153
ZIP code: 10918
County: Orange
Place of Formation: New York
Principal Address: 510 HELENA AVE, WYCKOFF, NJ, United States, 07481
Address: 1683 ROUTE 17M, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1683 ROUTE 17M, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
AURELIO MADDALONI Chief Executive Officer 1683 ROUTE 17M, CHESTER, NY, United States, 10918

Form 5500 Series

Employer Identification Number (EIN):
061432532
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 1683 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2013-08-13 2023-11-08 Address 1683 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-11-08 Address 1683 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2009-08-04 2013-08-13 Address 1683 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2001-12-13 2009-08-04 Address 1638 ROUTE 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108000561 2023-11-08 BIENNIAL STATEMENT 2023-08-01
150803006983 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006303 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110817002720 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090804003430 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7250.00
Total Face Value Of Loan:
7250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-19
Type:
FollowUp
Address:
1683 ROUTE 17M, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-04
Type:
Complaint
Address:
1683 ROUTE 17M, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7250
Current Approval Amount:
7250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7284.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State