Search icon

ALTER ECOSYSTEMS INC.

Company Details

Name: ALTER ECOSYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2015 (10 years ago)
Entity Number: 4737399
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 58 MOUNT MISERY DR., SAG HARBOR, NY, United States, 11963
Principal Address: 58 MOUNT MISERY DRIVE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD DROHAN Chief Executive Officer 58 MOUNT MISERY DRIVE, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 MOUNT MISERY DR., SAG HARBOR, NY, United States, 11963

Filings

Filing Number Date Filed Type Effective Date
170509006554 2017-05-09 BIENNIAL STATEMENT 2017-04-01
150406010026 2015-04-06 CERTIFICATE OF INCORPORATION 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010228405 2021-02-14 0235 PPP 58 Mount Misery Dr, Sag Harbor, NY, 11963-3922
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13682
Loan Approval Amount (current) 13682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-3922
Project Congressional District NY-01
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13830.82
Forgiveness Paid Date 2022-03-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State