Search icon

ALARM TECH CENTRAL SERVICE, INC.

Headquarter

Company Details

Name: ALARM TECH CENTRAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337191
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 85 AIR PARK DR, UNIT 1, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SPETTA Chief Executive Officer 27 OAK RD, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
ALARM TECH CENTRAL SERVICE, INC. DOS Process Agent 85 AIR PARK DR, UNIT 1, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F16000001518
State:
FLORIDA

History

Start date End date Type Value
2016-03-08 2021-03-03 Address 85 AIR PARK DR, UNIT 1, RONKONKOMA, NY, 11779, 9207, USA (Type of address: Service of Process)
2011-05-31 2016-03-08 Address 85 AIRPARK DR, UNIT 1, RONKONKOMA, NY, 11779, 9207, USA (Type of address: Service of Process)
2011-05-31 2016-03-08 Address 85 AIRPARK DR, UNIT 1, RONKONKOMA, NY, 11779, 9207, USA (Type of address: Principal Executive Office)
2001-04-03 2011-05-31 Address 56 ENTER LANE, ISLANDIA, NY, 11749, 4811, USA (Type of address: Service of Process)
2001-04-03 2011-05-31 Address 56 ENTER LANE, ISLANDIA, NY, 11749, 4811, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210303060988 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170301007538 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160308006123 2016-03-08 BIENNIAL STATEMENT 2015-03-01
130403002150 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110531002497 2011-05-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

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:
191152.00
Total Face Value Of Loan:
191152.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191152
Current Approval Amount:
191152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192366.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State