Search icon

ALPACA TECHNOLOGY, INC.

Company Details

Name: ALPACA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5577935
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICOLAS JEAN BERNARD BEUCHAT Chief Executive Officer CHEMIN DE BÉRÉE 14A, LAUSANNE, Switzerland, 1010

History

Start date End date Type Value
2023-06-07 2023-06-07 Address CHEMIN DE BÉRÉE 14A, LAUSANNE, CHE (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address SEESENER STR. 41A, BERLIN, NY, 10711, DEU (Type of address: Chief Executive Officer)
2022-09-29 2023-06-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-03 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-26 2021-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-26 2021-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607003041 2023-06-07 BIENNIAL STATEMENT 2023-06-01
220929017605 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210630000456 2021-06-29 BIENNIAL STATEMENT 2021-06-29
210303000503 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
190626000468 2019-06-26 APPLICATION OF AUTHORITY 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575678506 2021-03-12 0202 PPS 123 Washington St Apt 34E, New York, NY, 10006-1531
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35676
Loan Approval Amount (current) 35676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1531
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35415.59
Forgiveness Paid Date 2021-11-05
8265727207 2020-04-28 0202 PPP 380 Rector Pl. Apt 2G, New York, NY, 10280
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25533.3
Loan Approval Amount (current) 25533.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25714.57
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State