Search icon

ALFANDRE ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFANDRE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653717
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 231 MAIN STREET, STE. 201, NEW PALTZ, NY, United States, 12561
Principal Address: 23, Ste, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFANDRE ARCHITECTURE DOS Process Agent 231 MAIN STREET, STE. 201, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
MR RICK J ALFANDRE Chief Executive Officer 231, STE. 201, NEW PALTZ, NY, United States, 12561

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-255-3440
Contact Person:
RICK ALFANDRE
User ID:
P1156482

Unique Entity ID

Unique Entity ID:
CB9XNBNGC8X1
CAGE Code:
5TCM7
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2009-11-09

Commercial and government entity program

CAGE number:
5TCM7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
RICK ALFANDRE
Corporate URL:
http://www.alfandre.com

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 7 INNIS AVE, NEW PALTZ, NY, 12561, 1908, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 231, STE. 201, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-01-31 Address 231, STE. 201, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 7 INNIS AVE, NEW PALTZ, NY, 12561, 1908, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605000085 2025-06-05 BIENNIAL STATEMENT 2025-06-05
250131003678 2025-01-31 BIENNIAL STATEMENT 2025-01-31
180130000775 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
101001000755 2010-10-01 CERTIFICATE OF CHANGE 2010-10-01
030528002665 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,877
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,877
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,933.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,777
Utilities: $0
Mortgage Interest: $0
Rent: $7,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$80,850
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,328.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State