Search icon

CENTRAL OFFICE ALARM COMPANY LTD.

Company Details

Name: CENTRAL OFFICE ALARM COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944525
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 140 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 800-464-4828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
JOSEPH E COLLINS Chief Executive Officer 140 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133863474
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 140 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-12-04 2025-05-14 Address 140 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2009-12-04 2025-05-14 Address 140 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2001-08-13 2009-12-04 Address 403 EAST THIRD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2001-08-13 2009-12-04 Address 403 EAST THIRD ST, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250514003317 2025-05-14 BIENNIAL STATEMENT 2025-05-14
130806006462 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110816002114 2011-08-16 BIENNIAL STATEMENT 2011-08-01
091204002733 2009-12-04 BIENNIAL STATEMENT 2009-08-01
070823002546 2007-08-23 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
102500.00
Total Face Value Of Loan:
102500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103861.66

Date of last update: 14 Mar 2025

Sources: New York Secretary of State