Search icon

ALART ADVERTISING INC.

Company Details

Name: ALART ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1994 (31 years ago)
Entity Number: 1830120
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, United States, 11530
Address: ATTN: RICHARD WINTER, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALART ADVERTISING INC. DOS Process Agent ATTN: RICHARD WINTER, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2002-06-11 2020-01-03 Address 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2002-06-11 2020-01-03 Address 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-06-27 2020-01-03 Address ATTN: RICHARD WINTER, 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1996-10-31 2002-06-11 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1996-10-31 2002-06-11 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1996-10-31 2000-06-27 Address RICHARD COHEN, 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1994-06-17 1996-10-31 Address 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062316 2020-01-03 BIENNIAL STATEMENT 2018-06-01
080228002884 2008-02-28 BIENNIAL STATEMENT 2006-06-01
020611002514 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000627002647 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980604002453 1998-06-04 BIENNIAL STATEMENT 1998-06-01
961031002181 1996-10-31 BIENNIAL STATEMENT 1996-06-01
940617000332 1994-06-17 CERTIFICATE OF INCORPORATION 1994-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619997301 2020-04-28 0235 PPP 100 Quentin Roosevelt Boulevard Suite 400, Garden City, NY, 11530
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91085
Loan Approval Amount (current) 91085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92108.15
Forgiveness Paid Date 2021-06-16
8114479003 2021-05-27 0235 PPS 100 Quentin Roosevelt Blvd Ste 400, Garden City, NY, 11530-4843
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91085
Loan Approval Amount (current) 91085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4843
Project Congressional District NY-04
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91748.8
Forgiveness Paid Date 2022-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State