Search icon

ALPINE AIR HEATING AND AIR CONDITIONING, LLC

Company Details

Name: ALPINE AIR HEATING AND AIR CONDITIONING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309241
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 1136 KINGS HWY, SUITE 5, CHESTER, NY, United States, 10918

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPINE AIR HEATING AND AIR CONDITIONING, LLC 401(K) PLAN 2023 204272285 2024-04-17 ALPINE AIR HEATING AND AIR CONDITIONING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8455086271
Plan sponsor’s address 1136 KINGS HWY, SUITE 5, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing ROBERT BOGERT
Role Employer/plan sponsor
Date 2024-04-17
Name of individual signing ROBERT BOGERT
ALPINE AIR HEATING AND AIR CONDITIONING, LLC 401(K) PLAN 2022 204272285 2023-02-28 ALPINE AIR HEATING AND AIR CONDITIONING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8455086271
Plan sponsor’s address 1136 KINGS HWY, SUITE 5, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing ROBERT BOGERT
Role Employer/plan sponsor
Date 2023-02-28
Name of individual signing ROBERT BOGERT
ALPINE AIR HEATING AND AIR CONDITIONING, LLC 401(K) PLAN 2021 204272285 2022-04-18 ALPINE AIR HEATING AND AIR CONDITIONING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8455086271
Plan sponsor’s address 1136 KINGS HWY, SUITE 5, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing BOB BOGERT
Role Employer/plan sponsor
Date 2022-04-18
Name of individual signing BOB BOGERT
ALPINE AIR HEATING AND AIR CONDITIONING, LLC 401(K) PLAN 2020 204272285 2021-05-13 ALPINE AIR HEATING AND AIR CONDITIONING, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8455086271
Plan sponsor’s address 1136 KINGS HWY, SUITE 5, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing BOB BOGERT
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing BOB BOGERT
ALPINE AIR HEATING AND AIR CONDITIONING, LLC 401(K) PLAN 2019 204272285 2020-03-25 ALPINE AIR HEATING AND AIR CONDITIONING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8455086271
Plan sponsor’s address 60 NORTH MAIN STREET, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing ROBERT BOGERT
Role Employer/plan sponsor
Date 2020-03-25
Name of individual signing ROBERT BOGERT
ALPINE AIR HEATING AND AIR CONDITIONING, LLC 401(K) PLAN 2018 204272285 2019-06-03 ALPINE AIR HEATING AND AIR CONDITIONING, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8455086271
Plan sponsor’s address 60 NORTH MAIN STREET, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ROBERT BOGERT
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing ROBERT BOGERT

DOS Process Agent

Name Role Address
ALPINE AIR HEATING AND AIR CONDITIONING, LLC DOS Process Agent 1136 KINGS HWY, SUITE 5, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2020-01-03 2024-01-10 Address 1136 KINGS HWY, SUITE 5, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2014-01-13 2020-01-03 Address 60 NORTH MAIN ST., FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2008-01-04 2014-01-13 Address 22 MEADOW ROAD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2006-01-23 2008-01-04 Address 126 EVAN ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001012 2024-01-10 BIENNIAL STATEMENT 2024-01-10
200103060230 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180119006112 2018-01-19 BIENNIAL STATEMENT 2018-01-01
160107006926 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140113006598 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120321002963 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100114002641 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080104002706 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060427000113 2006-04-27 AFFIDAVIT OF PUBLICATION 2006-04-27
060427000109 2006-04-27 AFFIDAVIT OF PUBLICATION 2006-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182507105 2020-04-10 0202 PPP 1136 Kings Hwy, CHESTER, NY, 10918-3100
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182300
Loan Approval Amount (current) 182300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-3100
Project Congressional District NY-18
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183803.35
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State