Search icon

MOUNTAIN BREEZE INC.

Company Details

Name: MOUNTAIN BREEZE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952587
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 186 MILL STREET, WALLKILL, NY, United States, 12589
Principal Address: 611 Route 32, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN D'ALATRI DOS Process Agent 186 MILL STREET, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
STEPHEN A D'ALATRI Chief Executive Officer 611 ROUTE 32, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 611 ROUTE 32, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 186 MILL STREET, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2005-11-09 2023-11-20 Address 186 MILL STREET, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2003-10-06 2023-11-20 Address 186 MILL STREET, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2003-09-11 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-11 2003-10-06 Address 186 MILL STREET, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002672 2023-11-20 BIENNIAL STATEMENT 2023-09-01
190904061409 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006089 2017-09-06 BIENNIAL STATEMENT 2017-09-01
160628006168 2016-06-28 BIENNIAL STATEMENT 2015-09-01
131001002103 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110914002375 2011-09-14 BIENNIAL STATEMENT 2011-09-01
090824002412 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071001002457 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051109002317 2005-11-09 BIENNIAL STATEMENT 2005-09-01
031006000061 2003-10-06 CERTIFICATE OF CHANGE 2003-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345654461 0216000 2021-11-23 603-631 COLUMBUS AVE., THORNWOOD, NY, 10594
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-11-23
Emphasis L: FALL
Case Closed 2022-06-13

Related Activity

Type Complaint
Activity Nr 1836214
Safety Yes
Type Inspection
Activity Nr 1565434
Safety Yes
Type Inspection
Activity Nr 1565422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02
Issuance Date 2022-01-14
Current Penalty 1755.0
Initial Penalty 1755.0
Final Order 2022-02-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2):Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: On or about November 23, 2021 Location: 603-631 Columbus Ave., Thornwood, NY 10594 a) Employee was utilizing vacuum pump that had exposed internal wires due to broken enclosure case exposing employee to electric shock hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2022-01-14
Current Penalty 1755.0
Initial Penalty 1755.0
Final Order 2022-02-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: On or about November 23, 2021 Location: 603-631 Columbus Ave., Thornwood, NY 10594 a) Employee was utilizing A-frame ladder as straight ladder in closed position approximately 8 feet high to screw caps on top of the unit. Employee was exposed to fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211998404 2021-02-13 0202 PPS 611 State Route 32, Wallkill, NY, 12589-2709
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ORANGE, NY, 12589-2709
Project Congressional District NY-18
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82040.42
Forgiveness Paid Date 2021-09-07
2634327204 2020-04-16 0202 PPP 611 Route 32, Wallkill, NY, 12589
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82317.63
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State