Search icon

ALPINE FLOORING, INC.

Company Details

Name: ALPINE FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450336
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: PO BOX 64, WINDHAM, NY, United States, 12496
Principal Address: 5126 STATE ROUTE 23, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY HUNT Chief Executive Officer PO BOX 64, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
TIMOTHY HUNT DOS Process Agent PO BOX 64, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 64, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-02 Address PO BOX 64, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address PO BOX 64, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-02 Address PO BOX 64, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-13 2013-01-11 Address RTE 296 ALPINE GARDEN VILLAGE, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
2008-11-24 2023-06-26 Address PO BOX 64, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2008-11-24 2010-12-13 Address RTE 296, ALPINE GARDEN VILLAGE, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
2006-12-15 2023-06-26 Address PO BOX 64, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2006-12-15 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004394 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230626002170 2023-06-26 BIENNIAL STATEMENT 2022-12-01
141216006749 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130111002351 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101213002329 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081124003119 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061215000954 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3080427201 2020-04-16 0248 PPP 5126 State Route 23, WINDHAM, NY, 12496
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59282
Loan Approval Amount (current) 59282
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 WINDHAM, GREENE, NY, 12496-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 444190
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 60056.73
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State