Search icon

ALARMS, ETC. INC.

Company Details

Name: ALARMS, ETC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317011
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 96 FERN ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: FRANCIS SEVEAN, 96 FERN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS SEVEAN DOS Process Agent 96 FERN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
FRANCIS SEVEAN Chief Executive Officer 96 FERN STREET, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
950821002143 1995-08-21 BIENNIAL STATEMENT 1994-01-01
B729597-4 1989-01-17 CERTIFICATE OF INCORPORATION 1989-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4884247304 2020-04-30 0202 PPP 580 Lawn Terrace, Mamaroneck, NY, 10543
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20203.33
Forgiveness Paid Date 2021-05-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State