Search icon

CARE FREE ALARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARE FREE ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1986 (39 years ago)
Entity Number: 1053050
ZIP code: 11791
County: Nassau
Place of Formation: New York
Activity Description: Care Free Alarms does concrete, carpentry, painting, drop ceiling, sheetrock and build-outs.
Address: 250 FOXHUNT CRESCENT, syosset, NY, United States, 11791
Principal Address: 250 FOXHUNT CRESCENT, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-445-2765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE A. RAMIREZ Chief Executive Officer 250 FOXHUNT CRESCENT, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 FOXHUNT CRESCENT, syosset, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112795247
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1307395-DCA Active Business 2009-01-13 2025-02-28

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 250 FOXHUNT CRESCENT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 100 SAGAMORE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2004-02-11 2025-02-10 Address 100 SAGAMORE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-06-09 2004-02-11 Address 23 MELLOW LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-06-09 2004-02-11 Address 23 MELLOW LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250210003678 2025-02-10 BIENNIAL STATEMENT 2025-02-10
040211003097 2004-02-11 BIENNIAL STATEMENT 2004-01-01
980120002543 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940401002361 1994-04-01 BIENNIAL STATEMENT 1994-01-01
930609002993 1993-06-09 BIENNIAL STATEMENT 1993-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549569 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549570 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3259892 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259893 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2913812 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913813 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2509382 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509381 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905880 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905881 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
391800.00
Total Face Value Of Loan:
391800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State