Search icon

PROTECTION PLUS ALARM SERVICE, INC.

Company Details

Name: PROTECTION PLUS ALARM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1987 (38 years ago)
Entity Number: 1194371
ZIP code: 11971
County: Nassau
Place of Formation: New York
Address: 1175 WATER TERRACE, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROTECTION PLUS ALARM SERVICE, INC. DOS Process Agent 1175 WATER TERRACE, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
BARRY MANN Chief Executive Officer 1175 WATER TERRACE, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2007-08-10 2019-08-05 Address 1175 WATER TERRACE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1993-04-05 2007-08-10 Address 181 COMBS AVENUE, WOODMERE, NY, 11598, 1455, USA (Type of address: Chief Executive Officer)
1993-04-05 2007-08-10 Address 181 COMBS AVENUE, WOODMERE, NY, 11598, 1455, USA (Type of address: Principal Executive Office)
1993-04-05 2007-08-10 Address 181 COMBS AVENUE, WOODMERE, NY, 11598, 1455, USA (Type of address: Service of Process)
1987-08-13 1993-04-05 Address 434 PENINSULA BLVD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1987-08-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190805061933 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006167 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006659 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130808006239 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110816002922 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090806002802 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070810002340 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051004003182 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030807002003 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010810002232 2001-08-10 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7296728408 2021-02-11 0235 PPS 1175 Water Ter, Southold, NY, 11971-4934
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4934
Project Congressional District NY-01
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18127.73
Forgiveness Paid Date 2021-11-03
4463007304 2020-04-29 0235 PPP 1175 WATER TERRACE, SOUTHOLD, NY, 11971
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9195
Loan Approval Amount (current) 9195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9289.25
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State