Search icon

ALPHA IRON WORKS, LLC

Company Details

Name: ALPHA IRON WORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412586
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 65 GOODWAY DRIVE SOUTH, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
ALPHA IRON WORKS LLC DOS Process Agent 65 GOODWAY DRIVE SOUTH, ROCHESTER, NY, United States, 14623

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83MC7
UEI Expiration Date:
2019-05-04

Business Information

Activation Date:
2018-07-04
Initial Registration Date:
2018-05-02

Form 5500 Series

Employer Identification Number (EIN):
161574289
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-25 2023-08-01 Address 65 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009438 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220826001894 2022-08-26 BIENNIAL STATEMENT 2021-08-01
190814060247 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170803006524 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150903006608 2015-09-03 BIENNIAL STATEMENT 2015-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-01
Type:
Complaint
Address:
65 GOODWAY DRIVE SOUTH, ROCHESTER, NY, 14625
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-03-04
Type:
Referral
Address:
1440 EMPIRE BOULEVARD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-03
Type:
Prog Related
Address:
1 COLLEGE CIRCLE LETCHWORTH DINING HALL, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-18
Type:
Referral
Address:
139 FAIRBANKS ROAD, CHURCHVILLE-CHILI CSD, CHURCHVILLE, NY, 14228
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357200
Current Approval Amount:
357200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359224.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 424-7261
Add Date:
1988-12-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State