Search icon

R. ALESSI EQUIPMENT CO. INC.

Company Details

Name: R. ALESSI EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1988 (37 years ago)
Entity Number: 1252057
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 28 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RAYMOND ALESSI Chief Executive Officer 197 FOX RIDGE ROAD, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
2002-04-12 2008-04-16 Address 35 ROSLYN PL, MOUNT VERNON, NY, 10550, 4542, USA (Type of address: Service of Process)
2002-04-12 2008-04-16 Address 35 ROSLYN PL, MOUNT VERNON, NY, 10550, 4542, USA (Type of address: Principal Executive Office)
1995-06-29 1998-07-14 Address 16 ANN CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-06-29 2002-04-12 Address 14 SHAROT ST, NEW ROCHELLE, NY, 10801, 2109, USA (Type of address: Principal Executive Office)
1995-06-29 2002-04-12 Address 14 SHAROT ST, NEW ROCHELLE, NY, 10801, 2109, USA (Type of address: Service of Process)
1993-02-03 1995-06-29 Address 16 ANN COURT, PLAINVIEW, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-03 1995-06-29 Address 16 ANN COURT, PLAINVIEW, NY, 00000, USA (Type of address: Principal Executive Office)
1993-02-03 1995-06-29 Address 14 SHAROT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1988-04-11 1993-02-03 Address 14 SHAROT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002052 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120522002376 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100513002767 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080416002261 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060501003315 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040504002797 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020412002812 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000420002644 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980714002274 1998-07-14 BIENNIAL STATEMENT 1998-04-01
950629002069 1995-06-29 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7641058606 2021-03-24 0202 PPS 28 Roslyn Pl, Mount Vernon, NY, 10550-4540
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) 41947
Loan Approval Amount (current) 41947
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 Mount Vernon, WESTCHESTER, NY, 10550-4540
Project Congressional District NY-16
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42202.78
Forgiveness Paid Date 2021-11-05
1822857703 2020-05-01 0202 PPP 28 ROSLYN PL, MOUNT VERNON, NY, 10550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52750
Loan Approval Amount (current) 52750
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 MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 30
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53333
Forgiveness Paid Date 2021-06-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State