Search icon

NY ALARM RESPONSE CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
22489.00
Total Face Value Of Loan:
22489.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
24560.00
Total Face Value Of Loan:
24560.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24560
Current Approval Amount:
24560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
24734.23
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22489
Current Approval Amount:
22489
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
22649.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State