Search icon

ALETEIA USA, INC.

Company Details

Name: ALETEIA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2015 (10 years ago)
Entity Number: 4748521
ZIP code: 10701
County: New York
Place of Formation: Delaware
Address: 86 MAIN STREET, SUITE 303, YONKERS, NY, United States, 10701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALETEIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 473811913 2024-05-01 ALETEIA USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing AXEL D'EPINAY
ALETEIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 473811913 2023-06-13 ALETEIA USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing AXEL DEPINAY
ALETEIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473811913 2022-03-31 ALETEIA USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing AXEL DEPINAY
ALETEIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473811913 2021-04-05 ALETEIA USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519130
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing AXEL D'EPINAY
ALETEIA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473811913 2020-06-25 ALETEIA USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519130
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing AXEL D'EPINAY
ALETEIA USA 401 K PROFIT SHARING PLAN TRUST 2018 473811913 2019-04-03 ALETEIA USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing AXEL D'EPINAY
ALETEIA USA 401 K PROFIT SHARING PLAN TRUST 2017 473811913 2018-06-14 ALETEIA USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing AXEL D'EPINAY
ALETEIA USA 401 K PROFIT SHARING PLAN TRUST 2016 473811913 2017-05-12 ALETEIA USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing AXEL D'EPINAY
ALETEIA USA 401 K PROFIT SHARING PLAN TRUST 2015 473811913 2016-05-26 ALETEIA USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9145021855
Plan sponsor’s address 86 MAIN ST, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing AXELD 'EPINAY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 MAIN STREET, SUITE 303, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
PIERRE-MARIE DUMONT Chief Executive Officer 86 MAIN STREET, SUITE 303, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-04-09 2023-04-09 Address 86 MAIN STREET, SUITE 303, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2015-04-27 2023-04-09 Address 86 MAIN STREET, SUITE 303, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230409000309 2023-04-09 BIENNIAL STATEMENT 2023-04-01
220308001918 2022-03-08 BIENNIAL STATEMENT 2021-04-01
150427000455 2015-04-27 APPLICATION OF AUTHORITY 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268567710 2020-05-01 0202 PPP 86 Main St Ste 303, Yonkers, NY, 10701
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65210
Loan Approval Amount (current) 65210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 3
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65687.02
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State