Search icon

ALPHARETTA MANAGEMENT COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN W WADE Chief Executive Officer 151 N. GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
ALPHARETTA MANAGEMENT COMPANY, INC. DOS Process Agent 151 N GENESEE STREET, UTICA, NY, United States, 13502

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207361
Loan Approval Amount (current) 207361
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209161.92
Forgiveness Paid Date 2022-01-03
2570577100 2020-04-10 0248 PPP 151 N Genesee St, UTICA, NY, 13502-2511
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148045
Loan Approval Amount (current) 148045
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149910.77
Forgiveness Paid Date 2021-07-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State