Search icon

BALCO ALARM SERVICES CORP.

Company Details

Name: BALCO ALARM SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1985 (40 years ago)
Entity Number: 1019220
ZIP code: 11729
County: Kings
Place of Formation: New York
Address: PO BOX 371, DEER PARK, NY, United States, 11729
Principal Address: 131 MILLET ST N, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK SCOTTI DOS Process Agent PO BOX 371, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
FRANK SCOTTI Chief Executive Officer 131 MILLET ST N, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-04-12 2007-10-22 Address 1591 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1995-04-12 2007-10-22 Address 1591 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1995-04-12 2011-09-15 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1985-08-16 1995-04-12 Address 2668 FORD STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002051 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110915002271 2011-09-15 BIENNIAL STATEMENT 2011-08-01
091008002410 2009-10-08 BIENNIAL STATEMENT 2009-08-01
071022002166 2007-10-22 BIENNIAL STATEMENT 2007-08-01
051129002140 2005-11-29 BIENNIAL STATEMENT 2005-08-01
031001002479 2003-10-01 BIENNIAL STATEMENT 2003-08-01
011015002601 2001-10-15 BIENNIAL STATEMENT 2001-08-01
000127002424 2000-01-27 BIENNIAL STATEMENT 1999-08-01
970930002036 1997-09-30 BIENNIAL STATEMENT 1997-08-01
950412002501 1995-04-12 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245157709 2020-05-01 0235 PPP 1600 Deer Park Avenue Suite A, DEER PARK, NY, 11729
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 50
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19923.12
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State