Search icon

THE ALPS PROVISION COMPANY, INC.

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

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)
2003-08-20 2004-03-19 Address 22-70 45TH STREET, LONG ISLAND CITY, NY, 11105, 1336, USA (Type of address: Chief Executive Officer)
1936-03-02 2003-08-20 Address 324 NINTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1936-03-02 1938-06-15 Shares Share type: CAP, Number of shares: 0, Par value: 5000

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
100405002370 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080306002547 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060405002856 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040319002513 2004-03-19 BIENNIAL STATEMENT 2004-03-01
030820002339 2003-08-20 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9469868304 2021-01-30 0202 PPS 2270 45th St, Astoria, NY, 11105-1336
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470355
Loan Approval Amount (current) 470355
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1336
Project Congressional District NY-14
Number of Employees 28
NAICS code 424470
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 473658.46
Forgiveness Paid Date 2021-10-19
2294657201 2020-04-15 0202 PPP 2270 45TH ST, ASTORIA, NY, 11105
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349505
Loan Approval Amount (current) 349505
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 28
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352016.78
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State