Search icon

HELLO ALERT, INC.

Company Details

Name: HELLO ALERT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668145
ZIP code: 11729
County: Suffolk
Place of Formation: Delaware
Address: 577 Brook Avenue, DEER PARK, NY, United States, 11729
Principal Address: 577 Brook Avenue, UNIT A, DEER PARK, NY, United States, 11729

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3QKYVLGK1W5 2024-06-20 577 BROOK AVE, DEER PARK, NY, 11729, 6801, USA 577 BROOK AVENUE, DEER PARK, NY, 11729, 6801, USA

Business Information

Doing Business As HELLO ALERT INC
Division Name HELLO ALERT, INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-30
Initial Registration Date 2014-09-25
Entity Start Date 2002-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORRAINE ROBERTS
Address 206 EAST MAIN STREET, UNIT A, BABYLON, NY, 11702, USA
Government Business
Title PRIMARY POC
Name LORRAINE ROBERTS
Address 206 EAST MAIN STREET, UNIT A, BABYLON, NY, 11702, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78BT5 Obsolete Non-Manufacturer 2014-10-01 2024-05-31 No data 2025-05-29

Contact Information

POC LORRAINE ROBERTS
Phone +1 631-321-1280
Fax +1 631-321-1758
Address 577 BROOK AVE, DEER PARK, NY, 11729 6801, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LORRAINE ROBERTS Chief Executive Officer 577 BROOK AVENUE, UNIT A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
HELLO ALERT, INC. DOS Process Agent 577 Brook Avenue, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 206 EAST MAIN STREET, UNIT A, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 577 BROOK AVENUE, UNIT A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-05-08 2025-01-23 Address 206 EAST MAIN STREET, UNIT A, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2008-05-07 2025-01-23 Address 206 EAST MAIN ST, UNIT A, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001392 2025-01-23 BIENNIAL STATEMENT 2025-01-23
120508006340 2012-05-08 BIENNIAL STATEMENT 2012-05-01
080507000139 2008-05-07 APPLICATION OF AUTHORITY 2008-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790088600 2021-03-13 0235 PPS 577 Brook Ave, Deer Park, NY, 11729-6801
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50077
Loan Approval Amount (current) 50077
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 Deer Park, SUFFOLK, NY, 11729-6801
Project Congressional District NY-02
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50396.67
Forgiveness Paid Date 2021-11-05
7006117006 2020-04-07 0235 PPP 577 BROOK AVE, DEER PARK, NY, 11729-6801
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
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 DEER PARK, SUFFOLK, NY, 11729-6801
Project Congressional District NY-02
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48877.37
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State