Search icon

ALLIGATOR CONTRACTING, INC.

Company Details

Name: ALLIGATOR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009844
ZIP code: 12564
County: Westchester
Place of Formation: New York
Address: 49 MT TOM RD, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE J PREISER Chief Executive Officer 49 MT TOM RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 MT TOM RD, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2002-03-06 2017-03-31 Address 323 RTE 52, LAKE CORNER, NY, 10512, USA (Type of address: Principal Executive Office)
2002-03-06 2017-03-31 Address 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2000-04-05 2002-03-06 Address 323 ROUTE 52, LAKE CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-04-05 2002-03-06 Address 323 ROUTE 52, LAKE CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-04-13 2002-03-06 Address 323 RTE 52, LAKE CARMEL, NY, 10512, USA (Type of address: Service of Process)
1998-04-13 2000-04-05 Address 323 RTE 52, LAKE CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1998-04-13 2000-04-05 Address 394 E MAIN ST, PO BOX 55, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
1996-03-14 1998-04-13 Address 394 E. MAIN ST, PO BOX 55, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181023006296 2018-10-23 BIENNIAL STATEMENT 2018-03-01
170331002013 2017-03-31 BIENNIAL STATEMENT 2016-03-01
020306002449 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000405002458 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980413002452 1998-04-13 BIENNIAL STATEMENT 1998-03-01
960314000378 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631507705 2020-05-01 0202 PPP 49 MOUNT TOM RD, PAWLING, NY, 12564
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23922
Loan Approval Amount (current) 23922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24140.81
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State