Search icon

AMBUSH ALARM AND ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBUSH ALARM AND ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (37 years ago)
Entity Number: 1319238
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 70 AVE U, BROOKLYN, NY, United States, 11223
Principal Address: 2012 ave t, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORY GARELICK Chief Executive Officer 2012 AVE T, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
MIKE SILEO DOS Process Agent 70 AVE U, BROOKLYN, NY, United States, 11223

Unique Entity ID

CAGE Code:
3CQ91
UEI Expiration Date:
2017-08-09

Business Information

Activation Date:
2016-08-09
Initial Registration Date:
2002-12-03

Commercial and government entity program

CAGE number:
3CQ91
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-15

Contact Information

POC:
JORY GARELICK
Corporate URL:
http://www.ambushalarm.com

History

Start date End date Type Value
2024-02-26 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301003100 2023-03-01 BIENNIAL STATEMENT 2023-01-01
130329002400 2013-03-29 BIENNIAL STATEMENT 2013-01-01
041221000280 2004-12-21 ANNULMENT OF DISSOLUTION 2004-12-21
DP-1626466 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
B732197-4 1989-01-23 CERTIFICATE OF INCORPORATION 1989-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2412P1GA824
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9050.00
Base And Exercised Options Value:
9050.00
Base And All Options Value:
9050.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-09-26
Description:
SERVICES TO CLEAN, REPAIR, INSTALL, AND UPDATE STATION NY EXISTING ACCESS SYSTEM.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
HSCG2412P1GA071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21000.00
Base And Exercised Options Value:
21000.00
Base And All Options Value:
21000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-03-23
Description:
ACCESS CONTROL AND CCTV SERVICE CONTRACT FOR SECTOR NY, STATION NY, KINGS POINT, AND THE BATTERY BUILDING.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
17547.00
Total Face Value Of Loan:
17547.00
Date:
2020-06-04
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:
15902.00
Total Face Value Of Loan:
17479.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68300.00
Total Face Value Of Loan:
68300.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-69700.00
Total Face Value Of Loan:
81700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,547
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,882.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,545
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$15,902
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,479.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,684.92
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $17,479.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State