Search icon

HELLO ALERT, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
L3QKYVLGK1W5
CAGE Code:
78BT5
UEI Expiration Date:
2026-04-28

Business Information

Doing Business As:
HELLO ALERT INC
Division Name:
HELLO ALERT, INC
Activation Date:
2025-04-30
Initial Registration Date:
2014-09-25

Commercial and government entity program

CAGE number:
78BT5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
SAM Expiration:
2026-04-28

Contact Information

POC:
LORRAINE ROBERTS

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14P0256
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-11-20
Description:
CONSOLE POSITION HARDWARE AND SOFTWARE
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
50077.00
Total Face Value Of Loan:
50077.00
Date:
2020-04-07
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:
48400.00
Total Face Value Of Loan:
48400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,877.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,400
Jobs Reported:
4
Initial Approval Amount:
$50,077
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,396.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,071
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State