Search icon

AUTOMATIC BURGLAR ALARM CORP.

Company Details

Name: AUTOMATIC BURGLAR ALARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1961 (64 years ago)
Entity Number: 136150
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 102-11 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ROSE Chief Executive Officer 102-11 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-11 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1995-07-21 2005-04-08 Address 102-11 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-07-21 2005-04-08 Address 120 POPLAR DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1995-07-21 2005-04-08 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1961-03-13 1995-07-21 Address 1475 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002306 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110331002985 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090303002034 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070315002382 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050408002214 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002695 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010314002484 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990311002341 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970304002530 1997-03-04 BIENNIAL STATEMENT 1997-03-01
950721002340 1995-07-21 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5513287910 2020-06-15 0202 PPP 102-11 Metropolitan Avenue, FOREST HILLS, NY, 11375-6601
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12005
Loan Approval Amount (current) 12005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-6601
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12129.65
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State