Search icon

ALPACA TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
35676.00
Total Face Value Of Loan:
35676.00
Date:
2020-04-28
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:
25533.30
Total Face Value Of Loan:
25533.30

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,676
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,676
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,415.59
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $35,676
Jobs Reported:
11
Initial Approval Amount:
$25,533.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,533.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,714.57
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $25,533.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State