Search icon

SR ACTION ALARM TECH, INC.

Company Details

Name: SR ACTION ALARM TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500280
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2875 OCEAN AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON RISMAN Chief Executive Officer 2875 OCEAN AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2875 OCEAN AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1994-02-17 2003-01-09 Address 2875 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1994-02-17 2003-01-09 Address 2875 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-06-15 2003-01-09 Address 2875 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-02-17 Address 2875 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1991-01-08 1994-02-17 Address 2875 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110208002230 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090106002591 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070117002516 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050218002654 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030109002828 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010125002862 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990112002683 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970522002767 1997-05-22 BIENNIAL STATEMENT 1997-01-01
940217002065 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930615002009 1993-06-15 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193857702 2020-05-01 0202 PPP 105 OCEANA DR E APT 4F, BROOKLYN, NY, 11235-6682
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6605
Loan Approval Amount (current) 6605
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 BROOKLYN, KINGS, NY, 11235-6682
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
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 6659.11
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State