Search icon

COURTALERT.COM, INC.

Headquarter

Company Details

Name: COURTALERT.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2450976
ZIP code: 10018
County: Bronx
Place of Formation: New York
Principal Address: 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018
Address: 4780 PALISADE AVENUE, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-227-0391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COURTALERT.COM, INC., RHODE ISLAND 001710138 RHODE ISLAND

DOS Process Agent

Name Role Address
COURTALERT.COM, INC. DOS Process Agent 4780 PALISADE AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IZZY SCHILLER Chief Executive Officer 4780 PALISADE AVE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4780 PALISADE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-01-02 Address 4780 PALISADE AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-09 2024-01-02 Address 4780 PALISADE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2002-01-09 2020-07-13 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-12-17 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-17 2002-01-09 Address ISRAEL SCHILLER, 4780 PALISADE AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003767 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220321003145 2022-03-21 BIENNIAL STATEMENT 2021-12-01
200713060757 2020-07-13 BIENNIAL STATEMENT 2017-12-01
060117002149 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002652 2003-12-16 BIENNIAL STATEMENT 2003-12-01
020109002468 2002-01-09 BIENNIAL STATEMENT 2001-12-01
991217000188 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7018947702 2020-05-01 0202 PPP 4780 Palisade Avenue, Bronx, NY, 10471
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209800
Loan Approval Amount (current) 209800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211944.62
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Feb 2025

Sources: New York Secretary of State