Search icon

ALTO CONTRACTING, INC.

Company Details

Name: ALTO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595166
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTO CONTRACTING, INC. 401(K) PLAN 2023 134151965 2024-05-29 ALTO CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2022 134151965 2023-06-27 ALTO CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2021 134151965 2022-06-12 ALTO CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2022-06-12
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2020 134151965 2021-06-30 ALTO CONTRACTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2019 134151965 2020-04-30 ALTO CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2018 134151965 2019-09-19 ALTO CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2017 134151965 2018-10-01 ALTO CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2016 134151965 2017-10-07 ALTO CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing AMERICO RIBEIRO
ALTO CONTRACTING, INC. 401(K) PLAN 2015 134151965 2016-09-19 ALTO CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 9147349739
Plan sponsor’s address 5 MILL COURT, CORTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing AMERICO RIBEIRO JR.

Agent

Name Role Address
AMERICO RIBEIRO JR. Agent 5 MILL COURT, CORTLANDT MANOR, NY, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
AMERICO RIBEIRO JR Chief Executive Officer 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2010-10-05 2011-04-07 Address 5 MILL COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2003-01-31 2011-04-07 Address 35 RANCHO DRIVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2003-01-31 2011-04-07 Address 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2001-01-18 2010-10-05 Address 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent)
2001-01-18 2010-10-05 Address 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114060047 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150116006401 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130207002024 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110407002421 2011-04-07 BIENNIAL STATEMENT 2011-01-01
101005000122 2010-10-05 CERTIFICATE OF CHANGE 2010-10-05
090113002266 2009-01-13 BIENNIAL STATEMENT 2009-01-01
061228002566 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050210002232 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030131002815 2003-01-31 BIENNIAL STATEMENT 2003-01-01
010118000031 2001-01-18 CERTIFICATE OF INCORPORATION 2001-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532428305 2021-01-30 0202 PPS 5 Mill Ct, Cortlandt Manor, NY, 10567-1468
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61555
Loan Approval Amount (current) 61555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1468
Project Congressional District NY-17
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61965.54
Forgiveness Paid Date 2021-10-06
2473687706 2020-05-01 0202 PPP 5 Mill Ct., CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69222
Loan Approval Amount (current) 69222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69828.77
Forgiveness Paid Date 2021-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1242824 Intrastate Non-Hazmat 2023-03-05 12500 2020 5 3 Private(Property)
Legal Name ALTO CONTRACTING INC
DBA Name -
Physical Address 5 MILL COURT, CORTLANDT MANOR, NY, 10567, US
Mailing Address 5 MILL COURT, CORTLANDT MANOR, NY, 10567, US
Phone (914) 734-9739
Fax (914) 734-9273
E-mail ALTOCONTRACTING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State