Search icon

ALPINE REFRIGERATION, INC.

Company Details

Name: ALPINE REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (24 years ago)
Entity Number: 2689698
ZIP code: 12189
County: Rensselaer
Place of Formation: New York
Address: 2615 2ND AVE, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2615 2ND AVE, WATERVLIET, NY, United States, 12189

Agent

Name Role Address
XUSINESS FILINGS INCORPORATED Agent 187 WOLF RD STE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
RAYMOND L MASSE JR Chief Executive Officer 2615 SECOND AVENUE, WATERVLIET, NY, United States, 12198

History

Start date End date Type Value
2007-11-01 2009-10-27 Address 4009 NY RTE 43, NYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-11-01 Address 4009 NY RTE 43, WYNANSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2003-10-17 2005-12-09 Address 4007 NY ROUTE 43, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
2003-10-17 2005-12-09 Address 4007 NY ROUTE 43, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
2002-06-10 2005-12-09 Address 4007 NY ROUTE 43, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
2001-10-17 2004-04-26 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-10-17 2002-06-10 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091027002475 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002684 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051209002283 2005-12-09 BIENNIAL STATEMENT 2005-10-01
040426000420 2004-04-26 CERTIFICATE OF CHANGE 2004-04-26
031017002516 2003-10-17 BIENNIAL STATEMENT 2003-10-01
020610000494 2002-06-10 CERTIFICATE OF CHANGE 2002-06-10
011017000201 2001-10-17 CERTIFICATE OF INCORPORATION 2001-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182617103 2020-04-10 0248 PPP 372 Shaver Road, WEST SAND LAKE, NY, 12196
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST SAND LAKE, RENSSELAER, NY, 12196-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99495.66
Forgiveness Paid Date 2021-01-07
5684178303 2021-01-25 0248 PPS 372 Shaver Rd, West Sand Lake, NY, 12196-2629
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Sand Lake, RENSSELAER, NY, 12196-2629
Project Congressional District NY-21
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99568.75
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1316497 Intrastate Non-Hazmat 2005-03-27 - - 4 3 Private(Property)
Legal Name ALPINE REFRIGERATION INC
DBA Name -
Physical Address 4007 NY ROUTE 43, WYNANTSKILL, NY, 12198, US
Mailing Address PO BOX 104, WEST SAND LAKE, NY, 12196, US
Phone (518) 283-9085
Fax (518) 286-2248
E-mail -

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