Search icon

CENTRAL PROTECTIVE ALARMS, INC.

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
2023-05-24 2023-05-24 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2021-06-09 2023-05-24 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2013-03-14 2023-05-24 Address 12 TECHNOLOGY DRIVE, SUITE 14, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2013-03-14 2021-06-09 Address 10 REGAL COURT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-06-15 2013-03-14 Address 88 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-06-15 2013-03-14 Address 88 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
1989-03-16 2013-03-14 Address 88 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1989-03-16 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
151207006036 2015-12-07 BIENNIAL STATEMENT 2015-03-01
130314006613 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110328002180 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090220002483 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070320002634 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050627002224 2005-06-27 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696657703 2020-05-01 0235 PPP 12 Technology Drive Suite 14, East Setauket, NY, 11733
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19761.62
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State