Search icon

ALPINE CONSTRUCTION & RENOVATION CORP.

Company Details

Name: ALPINE CONSTRUCTION & RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399370
ZIP code: 07620
County: Bronx
Place of Formation: New York
Address: 95 RUCKMAN ROAD, P.O. BOX 737, ALPINE, NJ, United States, 07620

Contact Details

Phone +1 718-324-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 RUCKMAN ROAD, P.O. BOX 737, ALPINE, NJ, United States, 07620

Licenses

Number Status Type Date End date
1467317-DCA Active Business 2013-06-13 2025-02-28

History

Start date End date Type Value
2024-08-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-07 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-07 2013-06-07 Address 4215 PETERS PLACE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607000013 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
130507000104 2013-05-07 CERTIFICATE OF INCORPORATION 2013-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576511 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576510 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282219 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282220 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
2905172 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905173 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2475305 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2475304 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897170 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1897169 TRUSTFUNDHIC INVOICED 2014-11-28 200 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
8825168603 2021-03-25 0202 PPP 4215 Peters Pl, Bronx, NY, 10470-2433
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232582
Loan Approval Amount (current) 232582
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 Bronx, BRONX, NY, 10470-2433
Project Congressional District NY-15
Number of Employees 19
NAICS code 236118
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 234703.02
Forgiveness Paid Date 2022-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State