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 (54 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)
1994-04-22 2006-10-25 Address 5 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1994-04-22 2015-06-17 Address ROUTE 94, BOX 100, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)
1978-10-30 1994-04-22 Address MANDY LANE (NO NUMBER), WASHINGTONVILLE, NY, USA (Type of address: Service of Process)
1970-11-10 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-11-10 1978-10-30 Address 45 GRAND ST, NEWBURGH, NY, 12550, 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
121105006347 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101203002243 2010-12-03 BIENNIAL STATEMENT 2010-11-01
090814002547 2009-08-14 BIENNIAL STATEMENT 2008-11-01
061025002477 2006-10-25 BIENNIAL STATEMENT 2006-11-01
C305954-1 2001-08-15 ASSUMED NAME CORP INITIAL FILING 2001-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106723323 0213100 1991-11-19 ROUTE 52, LIBERTY, NY, 12754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-11-19
Case Closed 1991-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034757107 2020-04-11 0202 PPP 2100 STATE ROUTE 94, SALISBURY MILLS, NY, 12577-5417
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALISBURY MILLS, ORANGE, NY, 12577-5417
Project Congressional District NY-18
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18479.5
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1431965 Intrastate Non-Hazmat 2005-11-04 860 2004 2 1 Private(Property)
Legal Name ALEXANDRA DEVELOPMENT INC
DBA Name -
Physical Address 2100 ROUTE 94, SALISBURY MILLS, NY, 12577, US
Mailing Address P O BOX 100, WASHINGTONVILLE, NY, 10992, US
Phone (845) 496-4444
Fax (845) 496-3848
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: 18 Mar 2025

Sources: New York Secretary of State