Search icon

THE ALPS PROVISION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ALPS PROVISION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1936 (89 years ago)
Entity Number: 49095
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 12-52 Clintonville Street, Suite 200, Whitestone, NY, United States, 11357
Principal Address: 22-70 45TH STREET, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY CASTORINA/ADRIAN SOTTOVIA Chief Executive Officer 22-70 45TH ST, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-52 Clintonville Street, Suite 200, Whitestone, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
111947949
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-11 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-17 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-05 2012-05-22 Address 22-70 45TH ST, LONG ISLAND CITY, NY, 11105, 1336, USA (Type of address: Chief Executive Officer)
2004-03-19 2010-04-05 Address 22-70 45TH ST, LONG ISLAND CITY, NY, 11105, 1336, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220228001685 2022-02-28 BIENNIAL STATEMENT 2022-02-28
160302006979 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006181 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120522002309 2012-05-22 BIENNIAL STATEMENT 2012-03-01
101117000415 2010-11-17 CERTIFICATE OF AMENDMENT 2010-11-17

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
470355.00
Total Face Value Of Loan:
470355.00
Date:
2020-04-16
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:
349505.00
Total Face Value Of Loan:
349505.00

Trademarks Section

Serial Number:
74334422
Mark:
ALPS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-11-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ALPS

Goods And Services

For:
prepared meat products; namely, sausage, bacon, salami, salt pork, prosciutto, pork shoulder butt and head cheese
First Use:
1983-08-01
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-18
Type:
Planned
Address:
22-70 45TH STREET, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-16
Type:
Planned
Address:
42-70 45TH STREET, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$349,505
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,016.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $262,505
Utilities: $25,000
Mortgage Interest: $0
Rent: $32,000
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $0
Jobs Reported:
28
Initial Approval Amount:
$470,355
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$473,658.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $470,355

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE ALPS PROVISION COMPANY, INC.
Party Role:
Plaintiff
Party Name:
BERTOLDI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State