Search icon

ZENITH ALARM CO., INC.

Company Details

Name: ZENITH ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906250
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 24 EAST PARK AVE, LONG BEACH, NY, United States, 11561
Principal Address: 24 CAMELS HOLLOW RD., LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARADISO & ASSOC. DOS Process Agent 24 EAST PARK AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JEFFREY RICHEY Chief Executive Officer 24 CAMELS HOLLOW RD., LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2001-04-27 2011-03-23 Address 1836 BELLMORE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1995-03-23 2001-04-27 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002481 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110323002254 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090318002768 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070404002612 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050502002700 2005-05-02 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38763
Current Approval Amount:
38763
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32568.13
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32282
Current Approval Amount:
32282
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32421.74

Date of last update: 14 Mar 2025

Sources: New York Secretary of State