Search icon

CERTIFIED ALARM TECH SYSTEMS, INC.

Company Details

Name: CERTIFIED ALARM TECH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501403
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3232 DECATUR AVENUE, BRONX, NY, United States, 10467
Principal Address: 19 HILLSIDE DR, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3232 DECATUR AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
CLARENCE LILDHARRIE Chief Executive Officer 3232 DECATUR AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 3232 DECATUR AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2002-04-15 2023-04-27 Address 3232 DECATUR AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2000-04-21 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-21 2023-04-27 Address 3232 DECATUR AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427001208 2023-04-27 BIENNIAL STATEMENT 2022-04-01
120613003045 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100517002982 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080501002045 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060419002558 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040414002833 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020415002178 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000421000023 2000-04-21 CERTIFICATE OF INCORPORATION 2000-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129647309 2020-04-28 0202 PPP 1260 Waters Pl, Bronx, NY, 10461
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 561621
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115232.47
Forgiveness Paid Date 2021-07-13
2938578400 2021-02-04 0202 PPS 1260 Waters Pl, Bronx, NY, 10461-2765
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116399
Loan Approval Amount (current) 116399
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2765
Project Congressional District NY-14
Number of Employees 10
NAICS code 561621
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117572.56
Forgiveness Paid Date 2022-02-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State