Search icon

ALL ACTION ALARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ACTION ALARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1991 (34 years ago)
Entity Number: 1565673
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 40 oser ave, Suite 5, Hauppauge, NY, United States, 11788
Principal Address: 40 Oser Ave, Suite 5, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MELE Chief Executive Officer 40 OSER AVE, SUITE 5, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ALL ACTION ALARM DOS Process Agent 40 oser ave, Suite 5, Hauppauge, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
920967648
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-02 2009-07-29 Address 25 HORTON DR, SOUTH HUNTINGTON, NY, 11746, 4238, USA (Type of address: Chief Executive Officer)
1999-09-02 2009-07-29 Address 25 HORTON DR, SOUTH HUNTINGTON, NY, 11746, 4238, USA (Type of address: Principal Executive Office)
1999-09-02 2009-07-29 Address 25 HORTON DR, SOUTH HUNTINGTON, NY, 11746, 4238, USA (Type of address: Service of Process)
1993-07-27 1999-09-02 Address 45 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-07-27 1999-09-02 Address 45 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221101001700 2022-11-01 BIENNIAL STATEMENT 2021-08-01
130807006068 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110812003304 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090729002658 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807003401 2007-08-07 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
97070.00
Total Face Value Of Loan:
97070.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97070
Current Approval Amount:
97070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98237.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State