Search icon

CENTRAL PROTECTIVE ALARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PROTECTIVE ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1989 (36 years ago)
Entity Number: 1335185
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL PROTECTIVE ALARMS, INC. DOS Process Agent 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
JOSEPH LOMAURO Chief Executive Officer 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-28 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-28 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428000088 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230524000111 2023-05-24 BIENNIAL STATEMENT 2023-03-01
210609060041 2021-06-09 BIENNIAL STATEMENT 2021-03-01
190708060046 2019-07-08 BIENNIAL STATEMENT 2019-03-01
170508006038 2017-05-08 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
67200.00
Total Face Value Of Loan:
67200.00
Date:
2020-05-03
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:
19500.00
Total Face Value Of Loan:
19500.00

Trademarks Section

Serial Number:
74423850
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1993-08-10
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
installation and maintenance of burglar alarms, fire alarms, communication systems and other security equipment
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
monitoring of burglar alarms, fire alarms, communication systems and other security equipment
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,761.62
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $19,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State