Search icon

AMERICAN BURGLAR ALARM, CO., INC.

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)
1997-10-28 1999-11-03 Address 2300 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2029, USA (Type of address: Chief Executive Officer)
1985-09-30 1999-11-03 Address 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
030917002117 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010831002360 2001-08-31 BIENNIAL STATEMENT 2001-09-01
991103002724 1999-11-03 BIENNIAL STATEMENT 1999-09-01
971028002377 1997-10-28 BIENNIAL STATEMENT 1997-09-01
B272317-3 1985-09-30 CERTIFICATE OF INCORPORATION 1985-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425858605 2021-03-23 0235 PPS 299 Wantagh Ave, Levittown, NY, 11756-5310
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38450
Loan Approval Amount (current) 38450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-5310
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38655.42
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State