Search icon

ALERT AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALERT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2456912
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2524 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZENA BOLECEVSRY Chief Executive Officer 2524 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ZENA BOLECEVSRY DOS Process Agent 2524 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2002-01-16 2004-01-13 Address 2552 E 7TH ST / APT 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-01-16 2004-01-13 Address 2552 E 7TH ST / APT 3A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-01-16 2004-01-13 Address 2552 E 7TH ST / APT 3A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2000-01-04 2002-01-16 Address C/O ZINAIDA BOLYACHEVSKAYA, 2552 EAST 7TH STREET APT. 3A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040113002996 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020116002418 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000104000162 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3185145 OL VIO CREDITED 2020-07-02 425 OL - Other Violation
3188606 OL VIO INVOICED 2020-07-02 250 OL - Other Violation
3167619 OL VIO VOIDED 2020-03-09 425 OL - Other Violation
2988884 OL VIO INVOICED 2019-02-25 175 OL - Other Violation
2786264 OL VIO CREDITED 2018-05-03 175 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-18 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 1 No data No data
2020-02-18 Pleaded Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 1 No data No data
2019-02-05 Pleaded Tax preparer fails to provide taxpayer with statement of charges for each return or schedule prepared 1 1 No data No data
2018-04-05 Pleaded Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-11
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:
72500.00
Total Face Value Of Loan:
287800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State