Search icon

ALLIED ALARM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED ALARM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1988 (37 years ago)
Entity Number: 1236939
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2020 ALLEN ST EXT, STE 200, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2020 ALLEN ST EXT, STE 200, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
MICHAEL G ROBERTS Chief Executive Officer 2020 ALLEN ST EXT, STE 200, FALCONER, NY, United States, 14733

Form 5500 Series

Employer Identification Number (EIN):
161333571
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-05 2014-04-28 Address 2020 ALLEN ST EXT, STE 200, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2000-03-07 2012-09-05 Address 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-03-07 2012-09-05 Address 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2000-03-07 2012-09-05 Address 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1998-02-24 2000-03-07 Address 421 WEST EVERETT, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140428002146 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120905002101 2012-09-05 BIENNIAL STATEMENT 2012-02-01
060302002305 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040211002763 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020225002884 2002-02-25 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

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:
181622.50
Total Face Value Of Loan:
181622.50

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$181,622.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,622.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,990.89
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $181,622.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State