Search icon

ALPINE CAD TECH, INC.

Company Details

Name: ALPINE CAD TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253322
ZIP code: 12301
County: Schenectady
Place of Formation: New York
Address: PO BOX 1060, SCHENECTADY, NY, United States, 12301
Principal Address: 115 MAPLE AVENUE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STAN DUCHARME Chief Executive Officer 115 MAPLE AVENUE, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1060, SCHENECTADY, NY, United States, 12301

History

Start date End date Type Value
2002-04-08 2010-04-14 Address 115 MAPLE AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-04-08 2010-04-14 Address 115 MAPLE AVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2002-04-08 2010-04-14 Address PO BOX 1060, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
2000-06-23 2002-04-08 Address 69 MAPLE AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2000-06-23 2002-04-08 Address 1609 CALIFORNIA AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1998-04-27 2002-04-08 Address 69 MAPLE AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611002805 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100414002982 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080403002587 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060504002938 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040422002111 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020408002537 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000623002345 2000-06-23 BIENNIAL STATEMENT 2000-04-01
980427000206 1998-04-27 CERTIFICATE OF INCORPORATION 1998-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970487110 2020-04-14 0248 PPP 145 ERIE BLVD, SCHENECTADY, NY, 12305-2206
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-2206
Project Congressional District NY-20
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34738.27
Forgiveness Paid Date 2021-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State