Search icon

ALTERNATIVE CARBON ENERGY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTERNATIVE CARBON ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827926
ZIP code: 14472
County: Erie
Place of Formation: New York
Address: 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTERNATIVE CARBON ENERGY SYSTEMS, INC. DOS Process Agent 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
ANDREW HEILIGMAN Chief Executive Officer 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, United States, 14472

Form 5500 Series

Employer Identification Number (EIN):
320286837
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-03-08 Address 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2015-07-22 2021-06-02 Address 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2015-07-22 2024-03-08 Address 7288 RUSH LIMA ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2011-06-23 2015-07-22 Address 5165 BROADWAY STREET, STE 268, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240308001576 2024-03-08 BIENNIAL STATEMENT 2024-03-08
210602060231 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062669 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006489 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150722006049 2015-07-22 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133995.00
Total Face Value Of Loan:
133995.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134000.00
Total Face Value Of Loan:
134000.00
Date:
2016-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134000
Current Approval Amount:
134000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135053.64
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133995
Current Approval Amount:
133995
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134967.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 685-6055
Add Date:
2011-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State