Search icon

ALESSI EQUIPMENT INC.

Company Details

Name: ALESSI EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334220
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 28 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550
Address: 28 ROLSYN PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD F. ALESSI Chief Executive Officer 28 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

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

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 28 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2022-03-31 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2025-03-05 Address 28 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003564 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210122060238 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190107060124 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170201006936 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150113007331 2015-01-13 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
44292.50
Total Face Value Of Loan:
44292.50
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
36072.00
Total Face Value Of Loan:
36072.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44292.5
Current Approval Amount:
44292.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44684.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36072
Current Approval Amount:
36072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36482.46

Court Cases

Court Case Summary

Filing Date:
2018-05-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALESSI EQUIPMENT INC.
Party Role:
Plaintiff
Party Name:
AMERICAN PILEDRIVING EQUIPMENT
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State