Search icon

ALARMINGLY AFFORDABLE, INC.

Company Details

Name: ALARMINGLY AFFORDABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075364
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 125 SILVER LAKE RD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZC4W73KLR18 2024-08-17 1860 CLOVE RD, STATEN ISLAND, NY, 10304, 1631, USA 1860 CLOVE ROAD, STATEN ISLAND, NY, 10304, 1631, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-08-22
Initial Registration Date 2005-09-21
Entity Start Date 1986-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NANCY MORIO
Address 1860 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA
Government Business
Title PRIMARY POC
Name MICHAEL REMINI
Address 1860 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA
Past Performance
Title PRIMARY POC
Name STEVE CAPOGNA
Address 1860 CLOVE ROAD, STATEN ISLAND, NY, 10304, USA

Chief Executive Officer

Name Role Address
STEVEN CAPOGNA Chief Executive Officer 125 SILVER LAKE RD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 SILVER LAKE RD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
1995-07-17 2000-04-17 Address 51 SANFORD PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1995-07-17 2000-04-17 Address 51 SANFORD PL, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1995-07-17 2000-04-17 Address 51 SANFORD PL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1986-04-21 2021-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-21 1995-07-17 Address 88 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040504002427 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020329002550 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000417002553 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980414002580 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960429002069 1996-04-29 BIENNIAL STATEMENT 1996-04-01
950717002637 1995-07-17 BIENNIAL STATEMENT 1993-04-01
B348525-4 1986-04-21 CERTIFICATE OF INCORPORATION 1986-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331919068 0215000 2012-02-17 490 BROADWAY, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2012-02-17
Case Closed 2012-08-24

Related Activity

Type Referral
Activity Nr 147902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-05-31
Current Penalty 1800.0
Initial Penalty 1800.0
Final Order 2012-08-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets. Location: 490 Broadway, New York, NY. a) Employer failed to ensure that an employee was protected from overhead hazards at the construction site such as, but not limited to, low leveled waste piping and temporary lighting; on or about 2/17/12.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611957109 2020-04-11 0202 PPP 1860 CLOVE ROAD, STATEN ISLAND, NY, 10304-1631
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125715
Loan Approval Amount (current) 125715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-1631
Project Congressional District NY-11
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127209.8
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State