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

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

Form 5500 Series

Employer Identification Number (EIN):
134151965
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
61555.00
Total Face Value Of Loan:
61555.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200400.00
Date:
2020-05-02
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:
69222.00
Total Face Value Of Loan:
69222.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61555
Current Approval Amount:
61555
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61965.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69222
Current Approval Amount:
69222
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69828.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 734-9273
Add Date:
2004-05-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State