Search icon

Alfred Saliba Corporation

Headquarter
Company claim

Is this your business?

Get access!

Details

Name: Alfred Saliba Corporation
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 01 Jul 1967 (58 years ago)
Entity Number: 000-016-174
Register Number: 000016174
Historical Names: Alfred Saliba Homes, Inc.
Place of Formation: Houston County
Principal Address: DOTHAN, AL
Authorized Capital: $1,000
Paid Share Capital: $1,000

Activities CONSTRUCTION

Incorporator

Name Role
SALIBA, ALFRED J Incorporator
READY, JUDY Incorporator
RAMSEY, RICHARD H III Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F03000005818
State:
FLORIDA
Type:
Headquarter of
Company Number:
852858
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
630519903
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Date Event Type Old Value New Value
2001-12-27 Name Merged No data Alfred Saliba Development Corporation
1975-01-23 Name Change Alfred Saliba Homes, Inc. Alfred Saliba Corporation

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
304700.00
Total Face Value Of Loan:
304700.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$304,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$308,711.88
Servicing Lender:
MidSouth Bank
Use of Proceeds:
Payroll: $304,700

Court Cases

Court Case Summary

Filing Date:
1991-04-19
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WINSTON H. CHAMBERS
Party Role:
Plaintiff
Party Name:
Alfred Saliba Corporation
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
28:1332 Diversity-Personal Injury
Case Type:
civil
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Cornelius Kugler
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Kathryn Bielski
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2013-10-18
Opinion Notes:
stated or the settlement enforced, should the settlement not be consummated. It is further ORDERED that all pending motions are denied as moot and all outstanding objections are overruled as moot. The clerk of the court is DIRECTED to enter this docJUDGMENT: The court having been informed that this cause is now settled, it is the ORDER, JUDGMENT, and DECREE of the court that this lawsuit is dismissed in its entirety with prejudice, with the parties to bear their own costs and with leave to the parties, within 49 days, to stipulate to a different basis for dismissal or to stipulate to the entry of judgment instead of dismissal, and with leave to any party to file, within 49 days, a motion to have the dismissal set aside and the case reinument on the civil docket as a final judgment pursuant to Rule 58 of the Federal Rules of Civil Procedure. This case is closed. Signed by Honorable Judge Myron H. Thompson on 10/18/2013. (Attachments: # (1) Civil Appeals Checklist)(jg, ) TERMINATED: Jury Selection 11/04/2013; Jury Trial 11/04/2013
PDF File:
Opinion Date:
2013-10-16
Opinion Notes:
MEMORANDUM OPINION AND ORDER directing that the Alfred Saliba Corporations motion for summary judgment (doc. no. 22) is denied, as further set out. Signed by Honorable Judge Myron H. Thompson on 10/16/13. (scn, )
PDF File:
Opinion Date:
2013-10-15
Opinion Notes:
ORDER directing that, upon consideration of the parties' motions in limine (Doc. Nos. 71 and 80) and objections (Doc. Nos. 63, 64, 72, 73, and 74), it is ORDERED that counsel for all parties are to do the following: (1) Meet, in person, by no later than October 23, 2013, to attempt to resolve the motions and objections; and (2) File a jointly prepared report by October 28, 2013, as further set out. Signed by Honorable Judge Myron H. Thompson on 10/15/13. (scn, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State