Search icon

B.M. ALTER ERECTORS CORPORATION

Company Details

Name: B.M. ALTER ERECTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1974 (51 years ago)
Entity Number: 348251
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 133 PLITT AVENUE, FARMINGDALE, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 PLITT AVENUE, FARMINGDALE, NY, United States, 11725

History

Start date End date Type Value
1974-07-18 2011-09-02 Address 12 STATION ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902000564 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02
20051114014 2005-11-14 ASSUMED NAME CORP INITIAL FILING 2005-11-14
A170111-4 1974-07-18 CERTIFICATE OF INCORPORATION 1974-07-18

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358420
Current Approval Amount:
358420
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362601.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State