Search icon

ALPINE ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPINE ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2478100
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 438 New Karner Road, ALBANY, NY, United States, 12205
Address: 438 New Karner Road, Albany, NY 12205, ALBANY, NY, United States, 12205

Contact Details

Phone +1 518-250-4047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG PRETRIEKIS Chief Executive Officer 438 NEW KARNER ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 New Karner Road, Albany, NY 12205, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK SCHNITZER
User ID:
P1508211

Unique Entity ID

Unique Entity ID:
XC8KFGRC1YY6
CAGE Code:
6C1S1
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
ALPINE ENVIRONMENTAL
Division Number:
ALPINE ENV
Activation Date:
2025-02-12
Initial Registration Date:
2011-03-29

Licenses

Number Status Type Date End date Address
23-6L79F-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-30 2026-01-31 438 New Karner Road, ALBANY, NY, 12205

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 1146 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 438 NEW KARNER ROAD, ALBANY, NY, 12205, 3810, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 438 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2014-02-24 2024-01-30 Address 438 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-02-06 2024-01-30 Address 1146 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130016119 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220317000933 2022-03-17 BIENNIAL STATEMENT 2022-02-01
140224000312 2014-02-24 CERTIFICATE OF CHANGE 2014-02-24
120309002797 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100225002646 2010-02-25 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC1220P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4300.00
Base And Exercised Options Value:
4300.00
Base And All Options Value:
4300.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-03-18
Description:
ASBESTOS TESTING AT LEO OBRIAN FEDERAL BUILDING, ALBANY NY
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS
Procurement Instrument Identifier:
AG60231N1C0191
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1900.00
Base And Exercised Options Value:
1900.00
Base And All Options Value:
1900.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-04-08
Description:
SINGLE FAMILY RESIDENCE ASBESTOS AND LEAD BASED PAINT TESTING AT 122 FRED GAY RD
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: STUDY/ENVIRONMENTAL ASSESSMENTS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
246620.62
Total Face Value Of Loan:
246620.62
Date:
2020-04-08
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:
263500.00
Total Face Value Of Loan:
263500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$246,620.62
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,620.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,114.04
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $246,619.62
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$263,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,003.25
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $263,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State