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 (28 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

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

Form 5500 Series

Employer Identification Number (EIN):
113410186
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 75 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1094805.00
Total Face Value Of Loan:
1094805.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-12
Type:
Unprog Rel
Address:
225 E. 34TH ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-12-20
Type:
Prog Related
Address:
132ND STREET/LOCUST AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1094805
Current Approval Amount:
1094805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1111422.04

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 249-0767
Add Date:
2007-02-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State