Search icon

SENTRY ALARMS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTRY ALARMS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868752
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 40 CHENANGO ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 CHENANGO ST, BINGHAMTON, NY, United States, 13901

Unique Entity ID

Unique Entity ID:
HF8XHC83N9B7
CAGE Code:
485Y7
UEI Expiration Date:
2026-02-28

Business Information

Doing Business As:
SENTRY ALARMS LLC
Activation Date:
2025-03-04
Initial Registration Date:
2005-11-30

Commercial and government entity program

CAGE number:
485Y7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
SAM Expiration:
2026-02-28

Contact Information

POC:
JASON J. AURELIO

Form 5500 Series

Employer Identification Number (EIN):
161468901
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1994-11-16 2002-10-24 Address 137 LAUREL AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061404 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006434 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161103007574 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141117006631 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121109006222 2012-11-09 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PQP0038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6740.46
Base And Exercised Options Value:
6740.46
Base And All Options Value:
6740.46
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-08
Description:
BFOB IRS ALARM 08-2011
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
HSCEE209P00007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-09
Description:
UPGRADE FROM ANALOG TO DIGITAL CCTV EQUIPMENT HENRY ST. FOB BINGHAMTON NY
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
S211: SURVEILLANCE SERVICES

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$266,323
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$268,876.78
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $199,742.25
Utilities: $66,580.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State