Search icon

ALPINE CONSTRUCTION & LANDSCAPING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPINE CONSTRUCTION & LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4807788
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 1975 Hempstead Turnpike, Ste 401, SUITE 302, East Meadow, NY, United States, 11554
Principal Address: 385 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-284-6650

Phone +1 917-656-2094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPINE CONSTRUCTION & LANDSCAPING CORP. DOS Process Agent 1975 Hempstead Turnpike, Ste 401, SUITE 302, East Meadow, NY, United States, 11554

Chief Executive Officer

Name Role Address
DYLAN PECK Chief Executive Officer 385 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2062828-DCA Active Business 2017-12-08 2025-02-28
2037398-DCA Inactive Business 2016-05-10 2017-02-28

Permits

Number Date End date Type Address
M012025150A76 2025-05-30 2025-06-28 RESET, REPAIR OR REPLACE CURB 5 AVENUE, MANHATTAN, FROM STREET WEST 59 STREET TO STREET EAST 58 STREET
M012025150A77 2025-05-30 2025-06-28 RESET, REPAIR OR REPLACE CURB GRAND ARMY PLAZA, MANHATTAN, FROM STREET WEST 59 STREET TO STREET WEST 58 STREET
M012025150A71 2025-05-30 2025-06-28 RESET, REPAIR OR REPLACE CURB WEST 59 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET GRAND ARMY PLAZA
M012025150A74 2025-05-30 2025-06-28 RESET, REPAIR OR REPLACE CURB WEST 58 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET GRAND ARMY PLAZA
M022025150C21 2025-05-30 2025-08-27 OCCUPANCY OF ROADWAY AS STIPULATED GRAND ARMY PLAZA, MANHATTAN, FROM STREET WEST 59 STREET TO STREET WEST 58 STREET

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 385 FIFTH AVENUE, SUITE 302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001329 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221130002287 2022-11-30 BIENNIAL STATEMENT 2021-08-01
210319060202 2021-03-19 BIENNIAL STATEMENT 2019-08-01
170426000167 2017-04-26 CERTIFICATE OF CHANGE 2017-04-26
150820010088 2015-08-20 CERTIFICATE OF INCORPORATION 2015-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558820 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558821 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3546277 LICENSE REPL INVOICED 2022-11-01 15 License Replacement Fee
3281493 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281492 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897121 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897120 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2696587 TRUSTFUNDHIC INVOICED 2017-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2693518 FINGERPRINT INVOICED 2017-11-14 75 Fingerprint Fee
2693514 LICENSE INVOICED 2017-11-14 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231469 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-24 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.

USAspending Awards / Financial Assistance

Date:
2023-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-2000.00
Total Face Value Of Loan:
286000.00
Date:
2021-02-26
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:
281760.00
Total Face Value Of Loan:
281760.00
Date:
2020-04-15
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:
160602.00
Total Face Value Of Loan:
160602.00
Date:
2016-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281760
Current Approval Amount:
281760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283226.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160602
Current Approval Amount:
160602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161873.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 631-5617
Add Date:
2016-03-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State