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)
2009-02-11 2025-03-05 Address 28 ROLSYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2009-02-11 2015-01-13 Address 28 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2006-11-21 2009-02-11 Address 35 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2006-11-21 2009-02-11 Address 35 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2006-11-21 2009-02-11 Address 35 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

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
130131002133 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110127002667 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090211002667 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070110002262 2007-01-10 BIENNIAL STATEMENT 2007-01-01
061121002765 2006-11-21 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018428303 2021-01-27 0202 PPS 28 Roslyn Pl, Mount Vernon, NY, 10550-4540
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44292.5
Loan Approval Amount (current) 44292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4540
Project Congressional District NY-16
Number of Employees 3
NAICS code 333120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44684.46
Forgiveness Paid Date 2021-12-20
2681987707 2020-05-01 0202 PPP 28 ROSLYN PL, MOUNT VERNON, NY, 10550
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) 36072
Loan Approval Amount (current) 36072
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 MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36482.46
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803976 Other Contract Actions 2018-05-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-05-03
Termination Date 2022-06-23
Date Issue Joined 2019-04-16
Pretrial Conference Date 2019-05-23
Trial Begin Date 2022-06-08
Trial End Date 2022-06-13
Section 1332
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State