Search icon

ALARM-TECH SECURITY SYSTEMS, INC.

Company Details

Name: ALARM-TECH SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1987 (38 years ago)
Entity Number: 1151572
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 471 TOWNLINE ROAD, HAUPPAUGE, NY, United States, 11788
Principal Address: 17 MAYFAIR TERRACE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 471 TOWNLINE ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2021-11-18 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-22 2009-03-05 Address 17 MAYFAIR TERRACE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1999-04-15 2005-04-22 Address JEFFREY BERTUCCIO, 346 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-04-15 2009-03-05 Address 346 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-04-15 2009-03-05 Address 346 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-03-06 1999-04-15 Address 10 NEWTOWN PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-07-10 1997-03-06 Address 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-07-10 1999-04-15 Address 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-07-10 1999-04-15 Address 17 MAYFAIR TERRACE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1987-03-10 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130327006176 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110406002129 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090305003047 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070601002584 2007-06-01 BIENNIAL STATEMENT 2007-03-01
050422002830 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030303002028 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010329002022 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990415002141 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970306002488 1997-03-06 BIENNIAL STATEMENT 1997-03-01
950710002011 1995-07-10 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728247200 2020-04-15 0235 PPP 471 Townline Road, HAUPPAUGE, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316200
Loan Approval Amount (current) 316200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 28
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319188.74
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State