Search icon

R. ALESSI EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
41947.00
Total Face Value Of Loan:
41947.00
Date:
2020-05-02
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:
52750.00
Total Face Value Of Loan:
52750.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,947
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,202.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,945
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$52,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,333
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,200
Utilities: $750
Rent: $7,300
Healthcare: $2500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State