Search icon

NY ALARM RESPONSE CORP.

Company Details

Name: NY ALARM RESPONSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1995 (30 years ago)
Entity Number: 1920484
ZIP code: 11210
County: Queens
Place of Formation: New York
Address: 1772 Flatbush Ave., STE 2, Brooklyn, NY, United States, 11210
Principal Address: 1772 Flatbush Ave, STE 2, Brooklyn, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J MATTEO Chief Executive Officer 1772 FLATBUSH AVE, STE 2, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1772 Flatbush Ave., STE 2, Brooklyn, NY, United States, 11210

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 14 WILDWOOD AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 1772 FLATBUSH AVE, STE 2, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-06-07 2024-11-14 Address 16-03 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2001-05-02 2024-11-14 Address 14 WILDWOOD AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2001-05-02 2013-06-07 Address 30-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-06-08 2001-05-02 Address 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-06-08 2001-05-02 Address 14 WILDWOOD AVENUE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
1995-05-09 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-09 2013-06-07 Address 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003146 2024-11-14 BIENNIAL STATEMENT 2024-11-14
190123060538 2019-01-23 BIENNIAL STATEMENT 2017-05-01
130607002357 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110707003042 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090603002264 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070510003468 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050714002206 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030507002700 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010502002466 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990608002058 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8451307105 2020-04-15 0202 PPP 1603 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357-3202
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24560
Loan Approval Amount (current) 24560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-3202
Project Congressional District NY-03
Number of Employees 4
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24734.23
Forgiveness Paid Date 2021-02-16
7066438300 2021-01-27 0202 PPS 1603 Francis Lewis Blvd, Whitestone, NY, 11357-3202
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22489
Loan Approval Amount (current) 22489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3202
Project Congressional District NY-03
Number of Employees 4
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22649.81
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State