Search icon

DAVIS ALARMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIS ALARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1445241
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 4818 VAN DAM STREET, UNIT 2A, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 6 PRING COURT, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & W CENTRAL STATION FIRE ALARM CO INC DOS Process Agent 4818 VAN DAM STREET, UNIT 2A, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WARREN DAVIS Chief Executive Officer 4818 VAN DAM STREET, UNIT 2A, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133573248
Plan Year:
2010
Number Of Participants:
1
Sponsors DBA Name:
D&W CENTRAL STATION ALARM COMPANY
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200512060010 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501007192 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006862 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507006656 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120626002063 2012-06-26 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-17
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:
-108405.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
108405.00
Total Face Value Of Loan:
108405.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108405
Current Approval Amount:
108405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109151.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State