Search icon

JOHN A. ALVAREZ & SONS, INC.

Company Details

Name: JOHN A. ALVAREZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1968 (57 years ago)
Entity Number: 222220
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 3459 US ROUTE 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8EDJABSV9A6 2024-03-08 3572 US ROUTE 9, HUDSON, NY, 12534, 4023, USA 3572 ROUTE 9, HUDSON, NY, 12534, 4023, USA

Business Information

Doing Business As JOHN A ALVAREZ & SONS INC
URL http://www.alvarezmodulars.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-03-13
Initial Registration Date 2003-10-30
Entity Start Date 1968-04-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA KLUCSERITS
Role BOOKKEEPER
Address 3572 ROUTE 9, HUDSON, NY, 12534, USA
Title ALTERNATE POC
Name DEBRA KLUCSERITS
Role BOOKKEEPER
Address 3572 ROUTE 9, HUDOSN, NY, 12534, USA
Government Business
Title PRIMARY POC
Name THOMAS ALVAREZ
Role PRESIDENT
Address 3572 ROUTE 9, HUDSON, NY, 12534, USA
Title ALTERNATE POC
Name THOMAS ALVAREZ
Role PRESIDENT
Address 3572 ROUTE 9, HUDSON, NY, 12534, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3L0K9 Active Non-Manufacturer 2003-10-31 2024-03-10 2028-03-13 2024-03-08

Contact Information

POC THOMAS ALVAREZ
Phone +1 518-851-9917
Fax +1 518-851-9937
Address 3572 US ROUTE 9, HUDSON, NY, 12534 4023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2023 141503529 2024-09-09 JOHN A, ALVAREZ & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 141503529
Plan administrator’s name JOHN A, ALVAREZ & SONS, INC.
Plan administrator’s address 3572 ROUTE 9, HUDSON, NY, 12534
Administrator’s telephone number 5188519917

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing JAMES ALVAREZ
Valid signature Filed with authorized/valid electronic signature
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2022 141503529 2023-10-13 JOHN A, ALVAREZ & SONS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 141503529
Plan administrator’s name JOHN A, ALVAREZ & SONS, INC.
Plan administrator’s address 3572 ROUTE 9, HUDSON, NY, 12534
Administrator’s telephone number 5188519917

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JAMES ALVAREZ
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2021 141503529 2022-10-10 JOHN A, ALVAREZ & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 141503529
Plan administrator’s name JOHN A, ALVAREZ & SONS, INC.
Plan administrator’s address 3572 ROUTE 9, HUDSON, NY, 12534
Administrator’s telephone number 5188519917

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JAMES ALVAREZ
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2020 141503529 2021-10-13 JOHN A, ALVAREZ & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 141503529
Plan administrator’s name JOHN A, ALVAREZ & SONS, INC.
Plan administrator’s address 3572 ROUTE 9, HUDSON, NY, 12534
Administrator’s telephone number 5188519917

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOMAS ALVAREZ
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2020 141503529 2021-10-13 JOHN A, ALVAREZ & SONS, INC. 13
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 141503529
Plan administrator’s name JOHN A, ALVAREZ & SONS, INC.
Plan administrator’s address 3572 ROUTE 9, HUDSON, NY, 12534
Administrator’s telephone number 5188519917

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOMAS ALVAREZ
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2019 141503529 2020-10-08 JOHN A. ALVAREZ & SONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2018 141503529 2019-10-09 JOHN A. ALVAREZ & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2017 141503529 2018-10-12 JOHN A. ALVAREZ & SONS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2016 141503529 2017-10-13 JOHN A. ALVAREZ & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534
JOHN A. ALVAREZ & SONS, INC. EMPLOYEES PROFIT SHARING PLAN 2015 141503529 2016-10-13 JOHN A. ALVAREZ & SONS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-04-01
Business code 453930
Sponsor’s telephone number 5188519917
Plan sponsor’s address 3572 ROUTE 9, HUDSON, NY, 12534

Chief Executive Officer

Name Role Address
THOMAS A ALVAREZ Chief Executive Officer 3459 US ROUTE 9, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
JOHN A. ALVAREZ & SONS, INC. DOS Process Agent 3459 US ROUTE 9, HUDSON, NY, United States, 12534

Permits

Number Date End date Type Address
40485 2019-11-14 2024-11-13 Mined land permit 3572 Route 9, Hudson, NY, 12534

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 3459 US ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2010-04-19 2024-04-03 Address 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1998-04-15 2010-04-19 Address 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1996-04-26 2024-04-03 Address 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1996-04-26 1998-04-15 Address 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1996-04-26 2000-04-07 Address 3572 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1992-12-23 1996-04-26 Address STAR ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1992-12-23 1996-04-26 Address STAR ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1992-12-23 1996-04-26 Address STAR ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403003766 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220715001496 2022-07-15 BIENNIAL STATEMENT 2022-04-01
200402060242 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007239 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401007064 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409007048 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120517002215 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100419002441 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080416002143 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060414002534 2006-04-14 BIENNIAL STATEMENT 2006-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INPC1950050601 2008-09-30 2008-09-30 2010-09-30
Unique Award Key CONT_AWD_INPC1950050601_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title LEASE OF MODULAR BUILDING
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient JOHN A. ALVAREZ & SONS, INC.
UEI Q8EDJABSV9A6
Legacy DUNS 012747010
Recipient Address UNITED STATES, 3572 ROUTE 9, HUDSON, 125344023
PO AWARD INPP1950100001 2010-09-08 2010-09-09 2010-09-09
Unique Award Key CONT_AWD_INPP1950100001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MODULAR OFFICE TRAILERS
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient JOHN A. ALVAREZ & SONS, INC.
UEI Q8EDJABSV9A6
Legacy DUNS 012747010
Recipient Address UNITED STATES, 3572 ROUTE 9, HUDSON, 125344023

Mines

Mine Name Type Status Primary Sic
John A. Alvarez & Sons Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine I87S to I90 East to exit 12 to Rt 9 South to Rt 9H south. Mine is on left. sign at entrance. Long: 42,11,6782 Lat: 073,44,7241

Parties

Name John A. Alvarez & Sons, Inc.
Role Operator
Start Date 2002-08-14
Name James A Alvarez; Thomas A Alvarez
Role Current Controller
Start Date 2002-08-14
Name John A. Alvarez & Sons, Inc.
Role Current Operator

Inspections

Start Date 2022-11-01
End Date 2022-11-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2022-04-21
End Date 2022-04-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2021-04-27
End Date 2021-04-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2020-05-05
End Date 2020-05-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2019-10-03
End Date 2019-10-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2019-04-03
End Date 2019-04-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2018-07-05
End Date 2018-07-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2016-11-01
End Date 2016-11-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2016-05-31
End Date 2016-05-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2015-10-15
End Date 2015-10-15
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3
Start Date 2014-10-14
End Date 2014-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2014-05-19
End Date 2014-05-19
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2014-05-14
End Date 2014-05-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2012-10-15
End Date 2012-10-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2012-05-23
End Date 2012-05-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2011-08-04
End Date 2011-08-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2010-04-28
End Date 2010-04-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2009-12-22
End Date 2009-12-22
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2009-05-27
End Date 2009-05-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2009-05-21
End Date 2009-05-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 120
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 240
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 240
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 400
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 400
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 360
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 360
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 1317
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1317
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1235
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1235
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 1558
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1558
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1462
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1462
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 1286
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1286
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1356
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1356
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 1556
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1556
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 1257
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1257
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1130
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 1685
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1685
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1889
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1889
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 1823
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1823
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 1753
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1753
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2174
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2174
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 1885
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1885
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 2418
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2418

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405057101 2020-04-15 0248 PPP 3572 US ROUTE 9, HUDSON, NY, 12534-4023
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120700
Loan Approval Amount (current) 120700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-4023
Project Congressional District NY-19
Number of Employees 15
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121408.4
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
441428 Intrastate Non-Hazmat 2024-02-21 10000 2023 6 2 Private(Property)
Legal Name JOHN A ALVAREZ & SONS INC
DBA Name -
Physical Address 3459 US ROUTE 9, HUDSON, NY, 12534, US
Mailing Address 3459 US ROUTE 9, HUDSON, NY, 12534, US
Phone (518) 821-0834
Fax (518) 851-9937
E-mail JMALVAREZ9296@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: 18 Mar 2025

Sources: New York Secretary of State