Search icon

A & A ALARM CO., INC.

Company Details

Name: A & A ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1995 (30 years ago)
Entity Number: 1890597
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 4 BEAVER CT, NEWBURGH, NY, United States, 12550
Principal Address: 17 ROCK CUT RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BEAVER CT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DENNIS PIAQUADIO Chief Executive Officer 17 ROCK CUT RD, NEWBUGH, NY, United States, 12550

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 17 ROCK CUT RD, NEWBUGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-06-09 2025-02-12 Address 17 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-06-09 2025-02-12 Address 17 ROCK CUT RD, NEWBUGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-06-09 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2007-05-25 2011-06-09 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-06-09 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-03-23 2007-05-25 Address 17 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-03-23 2007-05-25 Address 17 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-03-23 2007-05-25 Address 17 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-05-19 1999-03-23 Address 5 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212001882 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230201002639 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230116000449 2023-01-16 BIENNIAL STATEMENT 2021-02-01
130905002266 2013-09-05 BIENNIAL STATEMENT 2013-02-01
110609002229 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090218002065 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070525002138 2007-05-25 BIENNIAL STATEMENT 2007-02-01
050316002386 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030331002350 2003-03-31 BIENNIAL STATEMENT 2003-02-01
010307002080 2001-03-07 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656147109 2020-04-15 0202 PPP 17 Rock Cut Road, Newburgh, NY, 12550
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117020
Loan Approval Amount (current) 117020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 13
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117674.03
Forgiveness Paid Date 2020-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State