Search icon

BATTERY DELIVERY CORP.

Headquarter

Company Details

Name: BATTERY DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5047238
ZIP code: 10804
County: Kings
Place of Formation: New York
Address: 1333A NORTH AVE #747, NEW ROCHELLE, NY, United States, 10804
Principal Address: 1333A NORTH AVENUE, #747, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BATTERY DELIVERY CORP., CONNECTICUT 1361199 CONNECTICUT

Chief Executive Officer

Name Role Address
AL RAPISARDA Chief Executive Officer 1333A NORTH AVENUE, #747, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
BATTERY DELIVERY CORP. DOS Process Agent 1333A NORTH AVE #747, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2024-07-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-15 2020-12-01 Address 1333A NORTH AVENUE, #747, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2016-12-02 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-02 2019-11-15 Address 185 BATTERY AVE. - 1C, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060215 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191115060277 2019-11-15 BIENNIAL STATEMENT 2018-12-01
161202010401 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131677103 2020-04-12 0202 PPP 1333 A North Ave suite 747, NEW ROCHELLE, NY, 10804-2100
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598467
Loan Approval Amount (current) 579446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-2100
Project Congressional District NY-16
Number of Employees 47
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 585658.95
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State