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: Principal Executive Office)
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: Service of Process)
2005-02-17 2011-01-31 Address 243 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2005-02-17 2011-01-31 Address 243 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2005-02-17 2011-01-31 Address 243 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1997-05-05 2005-02-17 Address 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11561, USA (Type of address: Service of Process)
1997-05-05 2005-02-17 Address 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11561, USA (Type of address: Principal Executive Office)
1997-05-05 2005-02-17 Address 243 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11561, 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
090113002262 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070123002866 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050217002319 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030226002296 2003-02-26 BIENNIAL STATEMENT 2003-01-01
010126002355 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289747303 2020-04-28 0235 PPP 99 EAST AMES COURT, PLAINVIEW, NY, 11803
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112645
Loan Approval Amount (current) 112645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113808.48
Forgiveness Paid Date 2021-05-18
2877908409 2021-02-04 0235 PPS 99 E Ames Ct, Plainview, NY, 11803-2330
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) 78880
Loan Approval Amount (current) 78880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2330
Project Congressional District NY-03
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79433.24
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State