Search icon

B-ALERT INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1932374.00
Total Face Value Of Loan:
1932374.00
Date:
2020-06-23
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:
1932598.00
Total Face Value Of Loan:
1932598.00
Date:
2020-06-19
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:
-1953200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
241
Initial Approval Amount:
$1,932,374
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,932,374
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,949,496.98
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $1,932,372
Utilities: $1
Jobs Reported:
252
Initial Approval Amount:
$1,932,598
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,932,598
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,954,822.88
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $1,932,598

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State