Search icon

SOUTH SHORE ALARMS INC.

Company Details

Name: SOUTH SHORE ALARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1992 (33 years ago)
Entity Number: 1644206
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 8 TANWOOD CT, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD F MORASSE DOS Process Agent 8 TANWOOD CT, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
RONALD F MORASSE Chief Executive Officer 8 TANWOOD CT, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, 6424, USA (Type of address: Chief Executive Officer)
2022-05-12 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-13 2024-05-31 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, 6424, USA (Type of address: Service of Process)
2014-06-13 2024-05-31 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, 6424, USA (Type of address: Chief Executive Officer)
2002-06-04 2014-06-13 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, 6424, USA (Type of address: Principal Executive Office)
2002-06-04 2014-06-13 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, 6424, USA (Type of address: Chief Executive Officer)
2002-06-04 2014-06-13 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, 6424, USA (Type of address: Service of Process)
1996-06-26 2002-06-04 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1996-06-26 2002-06-04 Address 8 TANWOOD CT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531000667 2024-05-31 BIENNIAL STATEMENT 2024-05-31
140613006501 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120611006297 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100712002517 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080702002794 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060523003555 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040630002045 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020604002783 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000621002265 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980601002488 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974427001 2020-04-09 0235 PPP 218 Broadway, BETHPAGE, NY, 11714
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79475
Loan Approval Amount (current) 79475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80009.57
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State