Search icon

ALERT USA EMERGENCY RESPONSE SYSTEMS, LLC

Company Details

Name: ALERT USA EMERGENCY RESPONSE SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758091
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 379 FIFTH AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 379 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
130123002099 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110209002226 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090316000123 2009-03-16 CERTIFICATE OF PUBLICATION 2009-03-16
090102000110 2009-01-02 ARTICLES OF ORGANIZATION 2009-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114277206 2020-04-28 0202 PPP LEXINGTON AVE, NEW YORK, NY, 10016-3543
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18850
Loan Approval Amount (current) 18850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-3543
Project Congressional District NY-12
Number of Employees 3
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19044.78
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State