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

Links between entities

Type Company Name Company Number State
Headquarter of ALARM TECH CENTRAL SERVICE, INC., FLORIDA F16000001518 FLORIDA

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

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)
1999-03-24 2001-04-03 Address 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1997-05-06 1999-03-24 Address 25 CALEB BREWSTER RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1997-05-06 1999-03-24 Address 10 NEWTOWN PL, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-05-27 1997-05-06 Address 4 ROOSEVELT BOULEVARD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1994-05-27 2001-04-03 Address 10 NEWTOWN PLACE, HAUPPAUGE, NY, 11788, 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
090311002750 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070503002921 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050520002068 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030228002529 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010403002884 2001-04-03 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905487703 2020-05-01 0235 PPP 85 AIR PARK DR UNIT 1, RONKONKOMA, NY, 11779-9207
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191152
Loan Approval Amount (current) 191152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-9207
Project Congressional District NY-02
Number of Employees 28
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192366.99
Forgiveness Paid Date 2020-12-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State