Search icon

ALTA SPA, INC.

Company Details

Name: ALTA SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (25 years ago)
Entity Number: 2425945
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 200 EAST BUFFALO STREET, ITHACA, NY, United States, 14850
Principal Address: 308 E STATE ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AWURA-ABENA ANSAH Chief Executive Officer 308 E STATE ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST BUFFALO STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 308 E STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2001-10-09 2023-10-02 Address 308 E STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1999-10-05 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-05 2023-10-02 Address 200 EAST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006546 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220902001294 2022-09-02 BIENNIAL STATEMENT 2021-10-01
131022006437 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111108002657 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091014002241 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071024002147 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051129002532 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031021002682 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011009002413 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991005000796 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344088409 2021-02-03 0248 PPS 308 E State St, Ithaca, NY, 14850-4318
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2623
Loan Approval Amount (current) 2623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4318
Project Congressional District NY-19
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2638.67
Forgiveness Paid Date 2021-09-10
5678037304 2020-04-30 0248 PPP 308 East State Street, Ithaca, NY, 14850
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2623
Loan Approval Amount (current) 2623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2644.77
Forgiveness Paid Date 2021-03-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State