Search icon

ALTI CONSTRUCTION INC.

Company Details

Name: ALTI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877451
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-777-1678

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ALTIN FILIPI Chief Executive Officer 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2001859-DCA Active Business 2013-12-23 2025-02-28

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-11-01 Address 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-11-01 Address 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-04-25 Address 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-04-25 Address 23-05 27TH STREET, 1ST FLR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2011-11-23 2013-12-03 Address 23-05 27TH STREET / 1ST FL, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2011-11-23 2013-12-03 Address 23-05 27TH STREET / 1ST FL, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2009-11-10 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034732 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230425004175 2023-04-25 BIENNIAL STATEMENT 2021-11-01
131203002055 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111123002612 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091110000642 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554601 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554600 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276510 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276509 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907544 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907543 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484359 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484358 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892029 RENEWAL CREDITED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892028 TRUSTFUNDHIC CREDITED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615837309 2020-05-02 0202 PPP 23-05 27TH STREET, astoria, NY, 11105
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21477
Loan Approval Amount (current) 21477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 2
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21802.39
Forgiveness Paid Date 2021-11-17
2183248407 2021-02-03 0202 PPS 2305 27th St, Astoria, NY, 11105-3109
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20874
Loan Approval Amount (current) 20874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3109
Project Congressional District NY-14
Number of Employees 2
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21008.39
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State