Search icon

CHAMPION ALARM SYSTEMS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION ALARM SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (27 years ago)
Entity Number: 2338185
ZIP code: 11735
County: Kings
Place of Formation: New York
Principal Address: 30 ROME STREET, FARMINGDALE, NY, United States, 11735
Address: 30 Rome Street, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DISTEFANO DOS Process Agent 30 Rome Street, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN DISTEFANO Chief Executive Officer 30 ROME ST, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-392-1104
Contact Person:
JOHN DISTEFANO
User ID:
P1510549
Trade Name:
CHAMPION ALARM SYSTEMS LTD

Unique Entity ID

Unique Entity ID:
JEVFQK14NJC1
CAGE Code:
6CDW6
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
CHAMPION ALARM SYSTEMS LTD
Activation Date:
2025-01-27
Initial Registration Date:
2011-04-07

Commercial and government entity program

CAGE number:
6CDW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
JOHN DISTEFANO

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 30 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2025-01-06 Address 30 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 30 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106000229 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240222000697 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210104061315 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060188 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006274 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
28321318P00051146
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2018-06-19
Description:
REPAIR A/V EQUIPMENT - REPAIR AUDIO VISUAL EQUIPMENT REPAIR IN THE ADDABBO BUILDING AUDITORIUM
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
373305.00
Total Face Value Of Loan:
373305.00
Date:
2020-04-28
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:
419250.00
Total Face Value Of Loan:
419250.00
Date:
2020-04-28
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:
419250.00
Total Face Value Of Loan:
419250.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$373,305
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,390.38
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $373,303
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$419,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$419,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,899.88
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $419,250

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 392-1104
Add Date:
2014-01-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
CHAMPION ALARM SYSTEMS, LTD.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State