Search icon

INTRUDER DETECTION SYSTEMS, INC.

Company Details

Name: INTRUDER DETECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (38 years ago)
Entity Number: 1136977
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 99 EAST AMES COURT, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT A BOXENHORN Chief Executive Officer 99 EAST AMES COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
INTRUDER DETECTION SYSTEMS, INC. DOS Process Agent 99 EAST AMES COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2015-01-20 2021-01-14 Address 99 EAST AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-01-31 2015-01-20 Address 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2011-01-31 2015-01-20 Address 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-01-31 2015-01-20 Address 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2005-02-17 2011-01-31 Address 243 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210114060079 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190103060544 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150120006270 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130220002007 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110131002455 2011-01-31 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
78880.00
Total Face Value Of Loan:
78880.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
112645.00
Total Face Value Of Loan:
112645.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112645
Current Approval Amount:
112645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113808.48
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78880
Current Approval Amount:
78880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79433.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State