Search icon

A-1 COMMUNICATIONS SYSTEMS INC.

Company Details

Name: A-1 COMMUNICATIONS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (37 years ago)
Entity Number: 1217765
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 103 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL J. GRABALA Chief Executive Officer 103 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1987-12-24 1994-02-03 Address 310 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007265 2018-09-05 BIENNIAL STATEMENT 2017-12-01
140115002348 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120119002185 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091211002982 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002678 2007-12-12 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38498.00
Total Face Value Of Loan:
38498.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38498
Current Approval Amount:
38498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38815.48

Date of last update: 16 Mar 2025

Sources: New York Secretary of State