Search icon

ALETA INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALETA INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1993 (32 years ago)
Entity Number: 1709961
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 40 ASH STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER SANDLER Chief Executive Officer 40 ASH STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 ASH STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1994-04-08 2006-08-21 Address 45 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-04-08 2006-08-21 Address 45 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1994-04-08 2006-08-21 Address 45 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-03-12 1994-04-08 Address 45 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070404002106 2007-04-04 BIENNIAL STATEMENT 2007-03-01
060821002271 2006-08-21 BIENNIAL STATEMENT 2005-03-01
940408002505 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930312000288 1993-03-12 CERTIFICATE OF INCORPORATION 1993-03-12

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:
376172.00
Total Face Value Of Loan:
376172.00
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:
388000.00
Total Face Value Of Loan:
388000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-21
Type:
Prog Other
Address:
210 EAST 86 STREET, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$388,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$392,140.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $280,275
Utilities: $8,900
Rent: $44,000
Healthcare: $54825
Jobs Reported:
39
Initial Approval Amount:
$376,172
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$376,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,854.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $376,170
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State