Search icon

ALTERNATIVE SERVICE INC.

Company Details

Name: ALTERNATIVE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2073139
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Principal Address: 7 SAWGRASS DR, BELLPORT, NY, United States, 11713
Address: 134 NORWALK AVE., MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTERNATIVE SERVICE INC. DOS Process Agent 134 NORWALK AVE., MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
RUSSELL DRAKE Chief Executive Officer 7 SAWGRASS DR, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2006-09-28 2020-10-05 Address 7 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2004-11-15 2006-09-28 Address 11-1 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2004-11-15 2006-09-28 Address 11-1 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2004-11-15 2006-09-28 Address 11-1 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2000-09-28 2004-11-15 Address 11-5 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2000-09-28 2004-11-15 Address 11-5 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
2000-09-28 2004-11-15 Address 11-5 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1998-10-15 2000-09-28 Address 10 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1998-10-15 2000-09-28 Address 10 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
1998-01-05 2000-09-28 Address 10 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062422 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006921 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161007006241 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141008006098 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101012002716 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080922002591 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060928002303 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041115002728 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021003002212 2002-10-03 BIENNIAL STATEMENT 2002-10-01
000928002256 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660327804 2020-06-06 0235 PPP 7 SAWGRASS DR, BELLPORT, NY, 11713
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99980
Loan Approval Amount (current) 99980
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 Existing or more than 2 years old
Project Address BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 811219
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 Male Owned
Veteran Unanswered
Forgiveness Amount 100608.71
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State