Name: | ALPHARETTA MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2006 (18 years ago) |
Entity Number: | 3449208 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Principal Address: | 151 N. GENESEE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W WADE | Chief Executive Officer | 151 N. GENESEE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ALPHARETTA MANAGEMENT COMPANY, INC. | DOS Process Agent | 151 N GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-15 | 2020-12-17 | Address | 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2017-02-08 | 2019-01-15 | Address | 151 N. GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2012-12-13 | 2017-02-08 | Address | 151 NO. GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2008-12-04 | 2017-02-08 | Address | 151 NO. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2017-02-08 | Address | 151 NO. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2006-12-14 | 2012-12-13 | Address | 151 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217060357 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
190115060105 | 2019-01-15 | BIENNIAL STATEMENT | 2018-12-01 |
170208006412 | 2017-02-08 | BIENNIAL STATEMENT | 2016-12-01 |
141202006948 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121213006300 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101229002030 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081204003134 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061214000090 | 2006-12-14 | CERTIFICATE OF INCORPORATION | 2006-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1613098406 | 2021-02-02 | 0248 | PPS | 151 N Genesee St, Utica, NY, 13502-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2570577100 | 2020-04-10 | 0248 | PPP | 151 N Genesee St, UTICA, NY, 13502-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State