Search icon

ALTERNATIVE DESIGN SOLUTIONS, INC.

Company Details

Name: ALTERNATIVE DESIGN SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334840
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 17 DEVOE DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM C. BAILEY Chief Executive Officer 17 DEVOE DRIVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
ADAM C. BAILEY DOS Process Agent 17 DEVOE DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2001-01-02 2003-01-22 Address 35 ROBERT DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2001-01-02 2003-01-22 Address 35 ROBERT DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-01-02 2003-01-22 Address 35 ROBERT DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-01-13 2001-01-02 Address C/O ADAM BAILEY, 35 ROBERT DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108061062 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150121006875 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130211002193 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110523002870 2011-05-23 BIENNIAL STATEMENT 2011-01-01
090115003326 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070131003001 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050218002003 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030122002587 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010102002442 2001-01-02 BIENNIAL STATEMENT 2001-01-01
990113000693 1999-01-13 CERTIFICATE OF INCORPORATION 1999-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306318505 2021-03-12 0248 PPP 17 De Voe Dr, Albany, NY, 12205-4933
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5180
Loan Approval Amount (current) 5180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4933
Project Congressional District NY-20
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5202.85
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State