Search icon

ALPINE ENVIRONMENTAL CONSULTANTS, INC.

Company Details

Name: ALPINE ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1997 (28 years ago)
Entity Number: 2160508
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: PO BOX 145, MONTGOMERY, NY, United States, 12549
Principal Address: 201 WARD STREET, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 145, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JAMES G. ULLRICH Chief Executive Officer PO BOX 145, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1999-10-18 2007-08-06 Address PO BOX 145, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1999-10-18 2007-08-06 Address 201 WARD ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1997-07-09 2007-08-06 Address PO BOX 145, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709061178 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170717006188 2017-07-17 BIENNIAL STATEMENT 2017-07-01
131002006297 2013-10-02 BIENNIAL STATEMENT 2013-07-01
110721002137 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090629002367 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070806002052 2007-08-06 BIENNIAL STATEMENT 2007-07-01
060210002494 2006-02-10 BIENNIAL STATEMENT 2005-07-01
031020002288 2003-10-20 BIENNIAL STATEMENT 2003-07-01
010831002046 2001-08-31 BIENNIAL STATEMENT 2001-07-01
991018002196 1999-10-18 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190398408 2021-02-08 0202 PPS 20 Crans Rd, Middletown, NY, 10941-5001
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12140
Loan Approval Amount (current) 12140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-5001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12191.89
Forgiveness Paid Date 2021-07-26
8382167106 2020-04-15 0202 PPP 20 Crans Road, Middletown, NY, 10941
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12186.19
Forgiveness Paid Date 2021-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State