Search icon

ALAN MICHAEL CARPENTRY, INC.

Headquarter

Company Details

Name: ALAN MICHAEL CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999398
ZIP code: 10590
County: Kings
Place of Formation: New York
Address: 41 GILBERT ST, South Salem, NY, United States, 10590
Principal Address: 41 GILBERT STREET, SOUTH SALEM, NY, United States, 10590

Contact Details

Phone +1 646-580-4032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN MICHAEL CARPENTRY, INC. DOS Process Agent 41 GILBERT ST, South Salem, NY, United States, 10590

Chief Executive Officer

Name Role Address
ALAN BOWES Chief Executive Officer 41 GILBERT STREET, SOUTH SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
2873052
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1373601-DCA Inactive Business 2010-10-06 2023-02-28

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 41 GILBERT STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-09-02 Address 41 GILBERT STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 41 GILBERT STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-09-02 Address 41 GILBERT ST, South Salem, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000712 2024-09-02 BIENNIAL STATEMENT 2024-09-02
231011002807 2023-10-11 BIENNIAL STATEMENT 2022-09-01
150204006670 2015-02-04 BIENNIAL STATEMENT 2014-09-01
120912006331 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100923000913 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288538 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288537 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965617 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2965618 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2530507 RENEWAL INVOICED 2017-01-11 100 Home Improvement Contractor License Renewal Fee
2530506 TRUSTFUNDHIC INVOICED 2017-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1954003 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1954004 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1025279 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1055140 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
19035.00
Total Face Value Of Loan:
19035.00
Date:
2020-05-02
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:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19035
Current Approval Amount:
19035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19165.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27239.61

Date of last update: 27 Mar 2025

Sources: New York Secretary of State