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

Links between entities

Type Company Name Company Number State
Headquarter of ALAN MICHAEL CARPENTRY, INC., CONNECTICUT 2873052 CONNECTICUT

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 41 GILBERT ST, South Salem, NY, 10590, USA (Type of address: Service of Process)
2015-02-04 2023-10-11 Address 41 GILBERT ST, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2015-02-04 2023-10-11 Address 41 GILBERT STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2012-09-12 2015-02-04 Address 430 STERLING PLACE, #3A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-09-12 2015-02-04 Address 430 STERLING PLACE, #3A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2012-09-12 2015-02-04 Address 430 STERLING PLACE, #3A, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929788405 2021-02-12 0202 PPS 41 Gilbert St, South Salem, NY, 10590-1341
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19035
Loan Approval Amount (current) 19035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1341
Project Congressional District NY-17
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19165.06
Forgiveness Paid Date 2021-10-26
2841967701 2020-05-01 0202 PPP 41 GILBERT ST, SOUTH SALEM, NY, 10590
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27239.61
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State