Search icon

ALTIOS INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALTIOS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (22 years ago)
Entity Number: 3003680
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 450 7th Avenue, Suite 1501, New York, NY, United States, 10123
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR. PATRICK FERRON Chief Executive Officer 450 7TH AVENUE, SUITE 1501, NEW YORK, NY, United States, 10123

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
20141071170
State:
COLORADO
Type:
Headquarter of
Company Number:
F14000004501
State:
FLORIDA

Unique Entity ID

CAGE Code:
75YE6
UEI Expiration Date:
2015-07-18

Business Information

Division Name:
ALTIOS INTERNATIONAL INC
Activation Date:
2014-07-18
Initial Registration Date:
2014-07-16

Commercial and government entity program

CAGE number:
75YE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
CLAUDINE AQUINO
Corporate URL:
http://www.altios-international.com/fr/welcome

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 450 7TH AVENUE, SUITE 1501, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 358 5TH AVE, STE 901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 10-34 44TH DRIVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-01-01 Address 358 5TH AVE, STE 901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-07-29 2022-07-29 Address 10-34 44TH DRIVE 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041380 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220729000083 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
220228000866 2022-02-28 BIENNIAL STATEMENT 2022-02-28
180925000257 2018-09-25 CERTIFICATE OF CHANGE 2018-09-25
140307002394 2014-03-07 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SFR63014M2433
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
34061.70
Base And Exercised Options Value:
34061.70
Base And All Options Value:
34061.70
Awarding Agency Name:
Department of State
Performance Start Date:
2014-09-26
Description:
FCS - SELECT USA SEMINAR CONSULTING SERVICES "IGF::OT::IGF"
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
U004: EDUCATION/TRAINING- SCIENTIFIC/MANAGEMENT

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
112477.69
Total Face Value Of Loan:
112477.69
Date:
2020-04-28
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:
122955.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$112,477.69
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,477.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,505.61
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $112,477.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State