Search icon

BATTERY PRIVATE, INC.

Company Details

Name: BATTERY PRIVATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2015 (10 years ago)
Entity Number: 4805696
ZIP code: 12210
County: Suffolk
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 17 STATE ST FL 40, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY L SLOTHOWER Chief Executive Officer 17 STATE ST FL 40, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 17 STATE ST FL 40, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-11-17 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-09 2023-10-13 Address 17 STATE ST FL 40, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-08-17 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-17 2023-10-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-08-17 2023-10-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013000567 2023-10-13 BIENNIAL STATEMENT 2023-08-01
211215000321 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190806060022 2019-08-06 BIENNIAL STATEMENT 2019-08-01
180109006339 2018-01-09 BIENNIAL STATEMENT 2017-08-01
150817010126 2015-08-17 CERTIFICATE OF INCORPORATION 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8165027201 2020-04-28 0235 PPP 490 Montauk Hwy, Southampton, NY, 11968
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8435.74
Forgiveness Paid Date 2021-07-26
1990038405 2021-02-03 0235 PPS 490 Montauk Hwy, Southampton, NY, 11968-4134
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4134
Project Congressional District NY-01
Number of Employees 1
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8371.13
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State