Search icon

ALLIED ALARM SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2023 161333571 2024-05-10 ALLIED ALARM SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2022 161333571 2023-06-01 ALLIED ALARM SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2021 161333571 2022-06-01 ALLIED ALARM SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2020 161333571 2021-06-04 ALLIED ALARM SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2019 161333571 2020-06-22 ALLIED ALARM SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2018 161333571 2019-07-17 ALLIED ALARM SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2017 161333571 2018-08-23 ALLIED ALARM SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2016 161333571 2017-07-31 ALLIED ALARM SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing ANNETTE LATONA
ALLIED ALARM SERVICES, INC. 401(K) PLAN 2015 161333571 2016-07-25 ALLIED ALARM SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-03
Business code 541990
Sponsor’s telephone number 7166656700
Plan sponsor’s address 2020 ALLEN STREET EXT STE 200, FALCONER, NY, 147331706

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ANNETTE LATONA

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

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: Service of Process)
2000-03-07 2012-09-05 Address 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2000-03-07 2012-09-05 Address 3045 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1998-02-24 2000-03-07 Address 421 WEST EVERETT, FALCONER, NY, 14733, 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)
1998-02-24 2000-03-07 Address 421 WEST EVERETT, FALCONER, NY, 14733, USA (Type of address: Service of Process)
1993-03-19 1998-02-24 Address 421 WEST EVERETT STREET, FALCONER, NY, 14701, USA (Type of address: Service of Process)
1993-03-19 1998-02-24 Address 421 WEST EVERETT STREET, FALCONER, NY, 14701, USA (Type of address: Principal Executive Office)
1993-03-19 1998-02-24 Address 421 WEST EVERETT STREET, FALCONER, NY, 14701, 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
000307002074 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980224002360 1998-02-24 BIENNIAL STATEMENT 1998-02-01
940214002540 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930319002385 1993-03-19 BIENNIAL STATEMENT 1993-02-01
B604953-4 1988-02-22 CERTIFICATE OF INCORPORATION 1988-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500167307 2020-04-29 0296 PPP 2020 Allen Street Ext, Falconer, NY, 14733-1706
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181622.5
Loan Approval Amount (current) 181622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1706
Project Congressional District NY-23
Number of Employees 17
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182990.89
Forgiveness Paid Date 2021-02-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State