Search icon

BUDD MORGAN CENTRAL STATION ALARM CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDD MORGAN CENTRAL STATION ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1994 (31 years ago)
Entity Number: 1811843
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2050 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACEY MORGAN DOS Process Agent 2050 BELLMORE AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
TRACEY MORGAN Chief Executive Officer 2050 BELLMORE AVE, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
113208035
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-13 1996-05-28 Address 3056 CLUBHOUSE ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1994-04-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220803002131 2022-08-03 BIENNIAL STATEMENT 2022-04-01
040622002349 2004-06-22 BIENNIAL STATEMENT 2004-04-01
020327002309 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000518003049 2000-05-18 BIENNIAL STATEMENT 2000-04-01
981021002346 1998-10-21 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
229000.00
Total Face Value Of Loan:
229000.00
Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
280000.00
Total Face Value Of Loan:
280000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$280,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$280,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$282,945.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $280,000
Jobs Reported:
13
Initial Approval Amount:
$229,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,865.81
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $228,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State