Search icon

ALDEN EQUITIES, LTD.

Company Details

Name: ALDEN EQUITIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1973 (52 years ago)
Entity Number: 262025
ZIP code: 14026
County: Erie
Place of Formation: New York
Principal Address: 25 SIMME ROAD, LANCASTER, NY, United States, 14086
Address: 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R PFEIL Chief Executive Officer 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
TRITON REALTORS DOS Process Agent 5150 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2019-05-02 2021-05-04 Address 25 SIMME RD., LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2011-05-19 2019-05-02 Address 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1997-05-22 2011-05-19 Address 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1995-04-06 2005-05-11 Address 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
1995-04-06 1997-05-22 Address 5150 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1973-05-23 1995-04-06 Address 6260 TRANSIT RD., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060772 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061050 2019-05-02 BIENNIAL STATEMENT 2019-05-01
160822006145 2016-08-22 BIENNIAL STATEMENT 2015-05-01
130517002263 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110519002887 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422003073 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070608002557 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050511002606 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030513002896 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010507002793 2001-05-07 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3938098403 2021-02-05 0296 PPS 5150 Genesee St, Bowmansville, NY, 14026-1038
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148590
Loan Approval Amount (current) 148590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-1038
Project Congressional District NY-23
Number of Employees 26
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 150503.35
Forgiveness Paid Date 2022-05-25
2846747203 2020-04-16 0296 PPP 5150 Genesee Street, Bowmansville, NY, 14026
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-0001
Project Congressional District NY-23
Number of Employees 21
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 141641.64
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State