Search icon

ALEXANDRA DEVELOPMENT, INC.

Company Details

Name: ALEXANDRA DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1970 (55 years ago)
Entity Number: 298093
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 2100 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J. SCOPTEUOLO Chief Executive Officer 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
MATTHEW J. SCOPTEUOLO DOS Process Agent 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992

Permits

Number Date End date Type Address
30306 2021-01-14 2026-01-13 Mined land permit West side od Mountain View Road ~ 1/2 mile NW of intersection with Co. Rt. 27 (Clove Road)

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 29 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2021-12-13 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2025-03-04 Address 29 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2006-10-25 2025-03-04 Address 29 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
1994-04-22 2006-10-25 Address 5 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000246 2025-03-04 BIENNIAL STATEMENT 2025-03-04
210709000749 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190104060167 2019-01-04 BIENNIAL STATEMENT 2018-11-01
180404007127 2018-04-04 BIENNIAL STATEMENT 2016-11-01
150617006051 2015-06-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
18250.00
Total Face Value Of Loan:
18250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-19
Type:
Planned
Address:
ROUTE 52, LIBERTY, NY, 12754
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18250
Current Approval Amount:
18250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18479.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 496-3848
Add Date:
2005-11-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State