Search icon

ALTA INDUSTRIES, LTD.

Company Details

Name: ALTA INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1971 (54 years ago)
Entity Number: 305486
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: 43949 STATE HIGHWAY 30, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2014 160981513 2015-07-27 ALTA INDUSTRIES, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2013 160981513 2015-07-15 ALTA INDUSTRIES, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2012 160981513 2013-11-20 ALTA INDUSTRIES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Plan administrator’s name and address

Administrator’s EIN 160981513
Plan administrator’s name ALTA INDUSTRIES, LTD.
Plan administrator’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438
Administrator’s telephone number 8455863336

Signature of

Role Plan administrator
Date 2013-11-20
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2011 160981513 2012-11-26 ALTA INDUSTRIES, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Plan administrator’s name and address

Administrator’s EIN 160981513
Plan administrator’s name ALTA INDUSTRIES, LTD.
Plan administrator’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438
Administrator’s telephone number 8455863336

Signature of

Role Plan administrator
Date 2012-11-26
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2010 160981513 2011-11-11 ALTA INDUSTRIES, LTD. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Plan administrator’s name and address

Administrator’s EIN 160981513
Plan administrator’s name ALTA INDUSTRIES, LTD.
Plan administrator’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438
Administrator’s telephone number 8455863336

Signature of

Role Plan administrator
Date 2011-11-11
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2009 160981513 2010-11-16 ALTA INDUSTRIES, LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Plan administrator’s name and address

Administrator’s EIN 160981513
Plan administrator’s name ALTA INDUSTRIES, LTD.
Plan administrator’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438
Administrator’s telephone number 8455863336

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2009 160981513 2010-11-16 ALTA INDUSTRIES, LTD. 12
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Plan administrator’s name and address

Administrator’s EIN 160981513
Plan administrator’s name ALTA INDUSTRIES, LTD.
Plan administrator’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438
Administrator’s telephone number 8455863336

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing DAVID MANN
ALTA INDUSTRIES, LTD. PROFIT SHARING PLAN 2009 160981513 2010-11-09 ALTA INDUSTRIES, LTD. 12
Three-digit plan number (PN) 001
Effective date of plan 1976-10-01
Business code 236110
Sponsor’s telephone number 8455863336
Plan sponsor’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438

Plan administrator’s name and address

Administrator’s EIN 160981513
Plan administrator’s name ALTA INDUSTRIES, LTD.
Plan administrator’s address P.O. BOX 88, HALCOTTSVILLE, NY, 12438
Administrator’s telephone number 8455863336

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing DAVID MANN

Chief Executive Officer

Name Role Address
FRANK MANN Chief Executive Officer ROUTE 30, PO BOX 88, HALCOTTSVILLE, NY, United States, 12438

DOS Process Agent

Name Role Address
FRANK MANN DOS Process Agent 43949 STATE HIGHWAY 30, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
2007-04-17 2013-04-30 Address ROUTE 30 / PO BOX 88, HALCOTTSVILLE, NY, 12438, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-04-17 Address RTE 30, PO BOX 88, HALCOTTSVILLE, NY, 12438, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-04-17 Address 43949 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
2003-04-17 2007-04-17 Address 43949 STATE HWY 30, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1997-04-29 2003-04-17 Address RT 30, HALCOTTSVILLE, NY, 12438, USA (Type of address: Service of Process)
1993-09-16 2003-04-17 Address BOX 88, HALCOTTSVILLE, NY, 12438, USA (Type of address: Chief Executive Officer)
1993-09-16 1997-04-29 Address *, DENVER, NY, 12421, USA (Type of address: Service of Process)
1993-09-16 2003-04-17 Address ROUTE 30, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1971-04-05 1993-09-16 Address *, DENVER, NY, 12421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002188 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110504002187 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090406002699 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070417002685 2007-04-17 BIENNIAL STATEMENT 2007-04-01
20050802095 2005-08-02 ASSUMED NAME LLC INITIAL FILING 2005-08-02
050610002083 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030417002733 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010420002773 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990423002478 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970429002511 1997-04-29 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307692517 0215800 2005-07-21 RT. #30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-07-21
Emphasis L: WOODWORK
Case Closed 2005-07-21
307692491 0215800 2005-07-21 RT. #30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-21
Emphasis L: WOODWORK, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2005-07-27
Abatement Due Date 2005-08-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-14
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-07-27
Abatement Due Date 2005-08-01
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-07-27
Abatement Due Date 2005-08-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-14
Nr Instances 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2005-07-27
Abatement Due Date 2005-08-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2005-07-27
Abatement Due Date 2005-08-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-14
Nr Instances 1
Nr Exposed 3
Gravity 01
302693205 0215800 2000-11-14 RT. #30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-11-14
Emphasis L: WOODWORK
Case Closed 2001-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-11-30
Abatement Due Date 2000-12-18
Current Penalty 380.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-11-30
Abatement Due Date 2000-12-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2000-11-30
Abatement Due Date 2000-12-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-11-30
Abatement Due Date 2000-12-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 2000-11-30
Abatement Due Date 2000-12-18
Current Penalty 380.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2000-11-30
Abatement Due Date 2000-12-18
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-11-30
Abatement Due Date 2000-12-04
Current Penalty 440.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
18155010 0215800 1992-05-20 RT. #30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-20
Case Closed 1992-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-08-06
Abatement Due Date 1992-08-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1992-08-06
Abatement Due Date 1992-08-10
Nr Instances 1
Nr Exposed 4
Gravity 01
102914033 0215800 1992-03-25 RT. #30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-03-31
100691443 0215800 1988-07-01 RT. #30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-01
Case Closed 1988-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1988-07-21
Abatement Due Date 1988-07-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 N03
Issuance Date 1988-07-21
Abatement Due Date 1988-07-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1988-07-21
Abatement Due Date 1988-07-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
1791441 0215800 1984-09-20 RT 30, HALCOTTSVILLE, NY, 12438
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-20
Case Closed 1984-09-20
10702736 0213100 1982-02-10 P O BOX 88, Halcottsville, NY, 12438
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599807107 2020-04-10 0248 PPP 46966 St Hwy 30, HALCOTTSVILLE, NY, 12438
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALCOTTSVILLE, DELAWARE, NY, 12438-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71022.26
Forgiveness Paid Date 2021-05-03
2073138310 2021-01-20 0248 PPS 46966 STATE HIGHWAY 30, HALCOTTSVILLE, NY, 12438
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70309.3
Loan Approval Amount (current) 70309.3
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALCOTTSVILLE, DELAWARE, NY, 12438
Project Congressional District NY-19
Number of Employees 10
NAICS code 321992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70819.76
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1921589 Intrastate Non-Hazmat 2009-08-03 - - 1 5 Private(Property)
Legal Name ALTA INDUSTRIES LTD
DBA Name -
Physical Address 46966 STATE HWY 30, HALCOTTSVILLE, NY, 12438-0088, US
Mailing Address PO BOX 88, HALCOTTSVILLE, NY, 12438-0088, US
Phone (845) 586-3336
Fax (845) 586-2582
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: 01 Mar 2025

Sources: New York Secretary of State