Name: | ALTRA TECH CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2017 (8 years ago) |
Entity Number: | 5216177 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 477 SPRING MEADOW LANE, WEBSTER, NY, United States, 14580 |
Principal Address: | 477 Spring Meadow Ln, Webster, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTRATECH CONSULTING, INC. | DOS Process Agent | 477 SPRING MEADOW LANE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
MICHAEL ALT | Chief Executive Officer | 477 SPRING MEADOW LN, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-11 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-11 | 2024-12-16 | Address | 477 SPRING MEADOW LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001116 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
171011010401 | 2017-10-11 | CERTIFICATE OF INCORPORATION | 2017-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2431148510 | 2021-02-20 | 0219 | PPS | 477 Spring Meadow Ln, Webster, NY, 14580-4002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1478367709 | 2020-05-01 | 0219 | PPP | 477 SPRING MEADOW LN, WEBSTER, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State