Search icon

SAFE GUARD ALARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFE GUARD ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548736
ZIP code: 11947
County: Nassau
Place of Formation: New York
Address: 34 BAYBERRY LANE, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J KUNDLE Chief Executive Officer PO BOX 345, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
SAFE GUARD ALARMS, INC. DOS Process Agent 34 BAYBERRY LANE, JAMESPORT, NY, United States, 11947

Form 5500 Series

Employer Identification Number (EIN):
113067156
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-19 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-06 2021-05-06 Address 34 BAYBERRY LANE, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address PO BOX 345, JAMESPORT, NY, 11947, 0345, USA (Type of address: Chief Executive Officer)
2021-05-06 2025-06-09 Address PO BOX 345, JAMESPORT, NY, 11947, 0345, USA (Type of address: Chief Executive Officer)
2021-05-06 2025-06-09 Address 34 BAYBERRY LANE, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609002682 2025-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-02
210506060784 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062277 2021-05-06 BIENNIAL STATEMENT 2021-05-01
170502007088 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006043 2015-05-05 BIENNIAL STATEMENT 2015-05-01

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:
76492.00
Total Face Value Of Loan:
76492.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$76,492
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,969.99
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $76,492

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State