Search icon

ALPINE SOFTWARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALPINE SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2399164
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528
Principal Address: 120 ASSEMBLY DRIVE, MENDON, NY, United States, 14506

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SCHENKEL Chief Executive Officer PO BOX 281, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Links between entities

Type:
Headquarter of
Company Number:
0889178
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-264-9844
Contact Person:
BILLY EDWARDS
User ID:
P3350372

Unique Entity ID

Unique Entity ID:
ZULMFB2NF724
CAGE Code:
0MQ35
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2024-12-05

Form 5500 Series

Employer Identification Number (EIN):
161601062
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 120 ASSEMBLY DRIVE, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address PO BOX 281, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701038720 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703003517 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221222002682 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
221206001882 2022-12-06 BIENNIAL STATEMENT 2021-07-01
210507060093 2021-05-07 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
178100.00
Total Face Value Of Loan:
178100.00
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:
178100.00
Total Face Value Of Loan:
178100.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$178,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,020.18
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $178,100
Jobs Reported:
14
Initial Approval Amount:
$178,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,980.61
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $178,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State