Search icon

SHIELD ALARM SYSTEMS, INC.

Company Details

Name: SHIELD ALARM SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2117896
ZIP code: 14580
County: Monroe
Place of Formation: Delaware
Address: PO BOX 102, WEBSTER, NY, United States, 14580
Principal Address: 819 ARLBERG CIRCLE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
BRYAN W BLASCHEK Chief Executive Officer 819 ARLBERG CIRCLE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
SHIELD ALARM SYSTEMS, INC. DOS Process Agent PO BOX 102, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2007-03-26 2013-02-06 Address PO BOX 12362, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2007-03-26 2017-02-13 Address 967 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, 2527, USA (Type of address: Chief Executive Officer)
2005-03-07 2017-02-13 Address 967 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, 2527, USA (Type of address: Principal Executive Office)
2005-03-07 2007-03-26 Address 967 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, 2527, USA (Type of address: Chief Executive Officer)
2001-02-12 2005-03-07 Address 967 5 MILE LINE RD, WEBSTER, NY, 14580, 2527, USA (Type of address: Chief Executive Officer)
1999-02-11 2005-03-07 Address 967 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1999-02-11 2001-02-12 Address 967 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-02-28 2007-03-26 Address ATTN:GARY J BLASCHEK PRESIDENT, 967 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060040 2021-02-09 BIENNIAL STATEMENT 2021-02-01
170213006440 2017-02-13 BIENNIAL STATEMENT 2017-02-01
130206006105 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110302002665 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090306002349 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070326002620 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050307002022 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030124002468 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010212002589 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990211002234 1999-02-11 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255427305 2020-05-01 0219 PPP 819 ARLBERG CIRCLE, WEBSTER, NY, 14580-1787
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33725
Loan Approval Amount (current) 33725.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-1787
Project Congressional District NY-25
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34010.67
Forgiveness Paid Date 2021-03-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State