Search icon

BATTERY PRIVATE, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-04-28
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:
8333.00
Total Face Value Of Loan:
8333.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,333
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,435.74
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,333
Jobs Reported:
1
Initial Approval Amount:
$8,333
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,371.13
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,332
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-08-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
BATTERY PRIVATE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State