Search icon

ALFA PIPING CORP.

Company Details

Name: ALFA PIPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2206199
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 75 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALFA PIPING CORP. PROFIT SHARING PLAN 2012 113410186 2013-12-09 ALFA PIPING CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-11-01
Business code 238220
Sponsor’s telephone number 7183812525
Plan sponsor’s address 57-12 GRAND AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2013-12-09
Name of individual signing FAYE HOLAND
ALFA PIPING CORP. PROFIT SHARING PLAN 2011 113410186 2013-05-14 ALFA PIPING CORP. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-11-01
Business code 238220
Sponsor’s telephone number 7183812525
Plan sponsor’s address 57-12 GRAND AVENUE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113410186
Plan administrator’s name ALFA PIPING CORP.
Plan administrator’s address 57-12 GRAND AVENUE, MASPETH, NY, 11378
Administrator’s telephone number 7183812525

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing SIDNEY HOLAND
ALFA PIPING CORP. PROFIT SHARING PLAN 2009 113410186 2011-04-19 ALFA PIPING CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-11-01
Business code 238220
Sponsor’s telephone number 7183812525
Plan sponsor’s address 57-12 GRAND AVENUE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 113410186
Plan administrator’s name ALFA PIPING CORP.
Plan administrator’s address 57-12 GRAND AVENUE, MASPETH, NY, 11378
Administrator’s telephone number 7183812525

Signature of

Role Plan administrator
Date 2011-04-19
Name of individual signing WILLIAM CLEMANS

Chief Executive Officer

Name Role Address
MICHAEL HOLAND Chief Executive Officer 75 VERDI STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MICHAEL HOLAND DOS Process Agent 75 VERDI STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-02-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 75 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2024-02-05 Address 75 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-02-05 Address 75 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-11-26 2020-03-03 Address 57-12 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2001-12-12 2020-03-03 Address 57-12 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2001-12-12 2020-03-03 Address 57-12 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2000-01-18 2001-12-12 Address 215-43 27TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205004877 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200303060205 2020-03-03 BIENNIAL STATEMENT 2019-12-01
120120002087 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100105002272 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080114003673 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060120002853 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031126002626 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011212002495 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000118002737 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971208000496 1997-12-08 CERTIFICATE OF INCORPORATION 1997-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310694948 0215000 2007-02-12 225 E. 34TH ST, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-12
Case Closed 2007-04-17

Related Activity

Type Complaint
Activity Nr 206024226

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-02-20
Abatement Due Date 2007-02-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302803127 0216000 1999-12-20 132ND STREET/LOCUST AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-05
Case Closed 2000-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-03-09
Abatement Due Date 2000-03-14
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard UNAPEQUIP

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821637206 2020-04-28 0235 PPP 75 VERDI STREET, FARMINGDALE, NY, 11735
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094805
Loan Approval Amount (current) 1094805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 56
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1111422.04
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1608129 Intrastate Hazmat 2024-08-12 22176 2023 1 2 Private(Property)
Legal Name ALFA PIPING CORP
DBA Name -
Physical Address 75 VERDI STREET, FARMINGDALE, NY, 11735, US
Mailing Address 75 VERDI STREET, FARMINGDALE, NY, 11735, US
Phone (718) 433-2525
Fax (631) 249-0767
E-mail CDIVANNA.ALFAPIPING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State