Search icon

B-ALERT INC.

Company Details

Name: B-ALERT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1984 (41 years ago)
Entity Number: 940252
ZIP code: 11554
County: Bronx
Place of Formation: New York
Address: 3601 HEMPSTEAD TPKE, SUITE 505, East Meadow, NY, United States, 11554
Principal Address: 318 EAST THIRD ST, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GATTO Chief Executive Officer 318 EAST THIRD ST, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
LGB, CPAS DOS Process Agent 3601 HEMPSTEAD TPKE, SUITE 505, East Meadow, NY, United States, 11554

History

Start date End date Type Value
2023-10-11 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 1998-07-30 Address 516 SOUTH 5TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-06-03 1998-07-30 Address 516 SOUTH 5TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-06-03 1998-07-30 Address 516 SOUTH 5TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1984-08-29 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-29 1993-06-03 Address 3225 GLENNON PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018001575 2022-10-18 BIENNIAL STATEMENT 2022-08-01
120821002393 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100812002129 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002783 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060731002720 2006-07-31 BIENNIAL STATEMENT 2006-08-01
050622000945 2005-06-22 CERTIFICATE OF AMENDMENT 2005-06-22
040901002533 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020724002697 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000803002227 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980730002186 1998-07-30 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459118505 2021-03-12 0202 PPS 318 E 3rd St, Mount Vernon, NY, 10553-5108
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1932374
Loan Approval Amount (current) 1932374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-5108
Project Congressional District NY-16
Number of Employees 241
NAICS code 485410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1949496.98
Forgiveness Paid Date 2022-02-02
1794948007 2020-06-23 0202 PPP 318 EAST THIRD STREET, MOUNT VERNON, NY, 10553
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1932598
Loan Approval Amount (current) 1932598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 252
NAICS code 485410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1954822.88
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State