Search icon

ALETA GROUP, INC.

Company Details

Name: ALETA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1993 (32 years ago)
Entity Number: 1710046
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL KUSTANOVICH Chief Executive Officer 40 ASH STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-09-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070404002089 2007-04-04 BIENNIAL STATEMENT 2007-03-01
060821002276 2006-08-21 BIENNIAL STATEMENT 2005-03-01
940407002196 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930526000123 1993-05-26 CERTIFICATE OF AMENDMENT 1993-05-26
930510000073 1993-05-10 CERTIFICATE OF AMENDMENT 1993-05-10
930312000414 1993-03-12 CERTIFICATE OF INCORPORATION 1993-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268188507 2021-03-09 0202 PPS 242 Eagle St, Brooklyn, NY, 11222-1211
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75970
Loan Approval Amount (current) 75970
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 Brooklyn, KINGS, NY, 11222-1211
Project Congressional District NY-07
Number of Employees 5
NAICS code 332322
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 76520.11
Forgiveness Paid Date 2021-12-02
1725517704 2020-05-01 0202 PPP 242 Eagle St, Brooklyn, NY, 11222
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) 86000
Loan Approval Amount (current) 86000
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 Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code -
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 86973.9
Forgiveness Paid Date 2021-06-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2076748 Interstate 2024-08-07 5000 5000 2 2 Private(Property)
Legal Name ALETA GROUP INC
DBA Name -
Physical Address 242 EAGLE ST, BROOKLYN, NY, 11222, US
Mailing Address 242 EAGLE ST, BROOKLYN, NY, 11222, US
Phone (718) 349-0040
Fax (718) 349-3137
E-mail ALETAIND@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SP1M170086
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 53780MC
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1B0CS804310
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State