Search icon

AMERICAN BURGLAR ALARM, CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN BURGLAR ALARM, CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1985 (40 years ago)
Entity Number: 1028753
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 2300 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELA BACH Chief Executive Officer 2300 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
C/O MELTZER LIPPE GOLDSTEIN & BREITSTONE LLP DOS Process Agent PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2006-02-28 2011-11-21 Address 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2006-02-28 2011-11-21 Address 2300 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2029, USA (Type of address: Principal Executive Office)
2003-09-17 2006-02-28 Address C/O RIVKIN RADLER LLP, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)
1999-11-03 2003-09-17 Address C/O RUSKIN MASON EVAN, 170 OLD COUNTRY RD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process)
1997-10-28 2006-02-28 Address 2300 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2029, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131211002287 2013-12-11 BIENNIAL STATEMENT 2013-09-01
111121002588 2011-11-21 BIENNIAL STATEMENT 2011-09-01
090909002730 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071029002829 2007-10-29 BIENNIAL STATEMENT 2007-09-01
060228002497 2006-02-28 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
38450.00
Total Face Value Of Loan:
38450.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-12
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:
-1111.00
Total Face Value Of Loan:
35671.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38450
Current Approval Amount:
38450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38655.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State