Search icon

ALPHA MFG. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1975 (50 years ago)
Entity Number: 363000
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 152 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SPARACIO Chief Executive Officer 152 VERDI ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ALPHA MFG. CORP. DOS Process Agent 152 VERDI STREET, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-249-3705
Contact Person:
GEORGE SPARACIO
User ID:
P0635368
Trade Name:
ALPHA MANUFACTURING CORP

Unique Entity ID

Unique Entity ID:
DBLEENHG9A33
CAGE Code:
1NUK0
UEI Expiration Date:
2026-01-16

Business Information

Doing Business As:
ALPHA MANUFACTURING CORP
Activation Date:
2025-01-20
Initial Registration Date:
2001-06-20

Commercial and government entity program

CAGE number:
1NUK0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
GEORGE SPARACIO
Corporate URL:
www.alphamfgcorp.com

History

Start date End date Type Value
2025-02-24 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-10 2005-03-04 Address 68 HANDSOME AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1995-06-27 1999-02-10 Address 4 DARIA DRIVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1995-06-27 2021-02-01 Address 152 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1975-02-20 1995-06-27 Address 4005 BAYBERRY LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060271 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190222060062 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170322006181 2017-03-22 BIENNIAL STATEMENT 2017-02-01
20160510050 2016-05-10 ASSUMED NAME CORP AMENDMENT 2016-05-10
150203006911 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC13M1570
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3821.21
Base And Exercised Options Value:
3821.21
Base And All Options Value:
3821.21
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-17
Description:
8500372697!HINGE,BLOCK ASSEMBL
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$107,785
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$108,803.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,785
Utilities: $4,000
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State