Search icon

GETTATTLE INC.

Company Details

Name: GETTATTLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364326
ZIP code: 10606
County: Suffolk
Place of Formation: Delaware
Address: 10 Bank Street, Suite 560, suite 560, White Plains, NY, United States, 10606
Principal Address: 10900 Research Blvd., Suite 160C, #1130, Austin, TX, United States, 78759

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
ALEX BELTRANI Chief Executive Officer 10900 RESEARCH BLVD., SUITE 160C, #1130, AUSTIN, TX, United States, 78759

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, Suite 560, suite 560, White Plains, NY, United States, 10606

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2024-05-08 2024-05-08 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 10900 RESEARCH BLVD., SUITE 160C, #1130, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-08-13 2024-05-08 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-13 2024-05-08 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-02-22 2019-08-13 Address C/O ALEX BELTRANI, 57 DYKE ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001484 2024-05-08 BIENNIAL STATEMENT 2024-05-08
240508001066 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
190813002027 2019-08-13 BIENNIAL STATEMENT 2019-02-01
130222000782 2013-02-22 APPLICATION OF AUTHORITY 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733637207 2020-04-28 0235 PPP 57 DYKE RD, EAST SETAUKET, NY, 11733
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183135
Loan Approval Amount (current) 183135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184454.58
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State