Name: | ALTA METAL FINISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2014 (11 years ago) |
Entity Number: | 4527450 |
ZIP code: | 11710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2415 Jerusalem Avenue, 107, North Bellmore, NY, United States, 11710 |
Principal Address: | 126 Oakley Avenue, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRES ENRIQUEZ | DOS Process Agent | 2415 Jerusalem Avenue, 107, North Bellmore, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
ANDRES ENRIQUEZ | Chief Executive Officer | 126 OAKLEY AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 126 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2014-02-11 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-02-11 | 2024-08-23 | Address | 126 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823000950 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
220613002919 | 2022-06-13 | BIENNIAL STATEMENT | 2022-02-01 |
140221000562 | 2014-02-21 | CERTIFICATE OF AMENDMENT | 2014-02-21 |
140211010109 | 2014-02-11 | CERTIFICATE OF INCORPORATION | 2014-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2777367409 | 2020-05-06 | 0202 | PPP | 126 Oakley Avenue, White Plains, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102261 | Interstate | 2025-03-17 | 257362 | 2024 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State