Search icon

LIVE WIRE SECURITY & COMMUNICATIONS, INC.

Company Details

Name: LIVE WIRE SECURITY & COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1986 (39 years ago)
Entity Number: 1078793
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2112 CENTRAL PARK AVE., YONKERS, NY, United States, 10710
Principal Address: 2112 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DISANZA Chief Executive Officer 2112 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

History

Start date End date Type Value
1995-05-10 2000-07-10 Address 2112 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1995-05-10 1996-06-11 Address KENNETH KISSEL, 20 BORCHER AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1986-05-01 1995-05-10 Address KENNETH KISSEL, 20 BORCHER AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060518003179 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040608002102 2004-06-08 BIENNIAL STATEMENT 2004-05-01
000710002654 2000-07-10 BIENNIAL STATEMENT 2000-05-01
980601002005 1998-06-01 BIENNIAL STATEMENT 1998-05-01
960611002427 1996-06-11 BIENNIAL STATEMENT 1996-05-01
950510002182 1995-05-10 BIENNIAL STATEMENT 1993-05-01
B353250-3 1986-05-01 CERTIFICATE OF INCORPORATION 1986-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431828510 2021-03-09 0202 PPS 79 Main St, Irvington, NY, 10533-1532
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22007
Loan Approval Amount (current) 22007
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 Irvington, WESTCHESTER, NY, 10533-1532
Project Congressional District NY-16
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22144.19
Forgiveness Paid Date 2021-10-26
2718707709 2020-05-01 0202 PPP 79 Main St, Irvington, NY, 10533
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21951
Loan Approval Amount (current) 21950.52
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 Irvington, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22156.07
Forgiveness Paid Date 2021-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State