Search icon

ALPINE CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALPINE CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 1996 (29 years ago)
Entity Number: 2020636
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: 10 Broad Street, Schuylerville, NY, United States, 12871

DOS Process Agent

Name Role Address
ALPINE CONSTRUCTION LLC DOS Process Agent 10 Broad Street, Schuylerville, NY, United States, 12871

Agent

Name Role Address
john conley Agent 10 broad street, SCHUYLERVILLE, NY, 12871

Unique Entity ID

CAGE Code:
4DSE1
UEI Expiration Date:
2018-10-16

Business Information

Activation Date:
2017-10-16
Initial Registration Date:
2006-04-27

Commercial and government entity program

CAGE number:
4DSE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-01-25
SAM Expiration:
2023-02-17

Contact Information

POC:
JOHN CONLEY
Corporate URL:
www.alpineconstruction.biz

Form 5500 Series

Employer Identification Number (EIN):
141791340
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-02 2022-04-18 Address PO BOX 418, 41 LAKE STREET, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
2002-03-22 2004-04-02 Address PO BOX 418, 41 LAKE STREET, STILLLWATER, NY, 12170, USA (Type of address: Service of Process)
1996-04-17 2002-03-22 Address 41 LAKE STREET, P.O. BOX 784, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418001890 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
220214002791 2022-02-14 BIENNIAL STATEMENT 2022-02-14
040402002226 2004-04-02 BIENNIAL STATEMENT 2004-04-01
020322002142 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000411002157 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$194,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,401.78
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $194,499
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$163,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,120.24
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $163,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 695-6824
Add Date:
1997-11-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State