Search icon

ALARM CONSULTANT INC.

Headquarter

Company Details

Name: ALARM CONSULTANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610701
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 121 SHORE DRIVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALARM CONSULTANT INC., CONNECTICUT 0682860 CONNECTICUT

DOS Process Agent

Name Role Address
PAUL S. BURDICK DOS Process Agent 121 SHORE DRIVE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
PAUL S. BURDICK Chief Executive Officer 121 SHORE DRIVE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2003-02-21 2007-02-08 Address 121 SHORE DR, BREWSTER, NY, 10509, 2922, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-02-08 Address 121 SHORE DR, BREWSTER, NY, 10509, 2922, USA (Type of address: Principal Executive Office)
2003-02-21 2007-02-08 Address 121 SHORE DR, BREWSTER, NY, 10509, 2922, USA (Type of address: Service of Process)
2001-02-27 2003-02-21 Address 121 SHORE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060595 2019-02-06 BIENNIAL STATEMENT 2019-02-01
150209006258 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130205006670 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110224002013 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090129002930 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070208002484 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050316002608 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030221002053 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010227000799 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4369617205 2020-04-27 0202 PPP 121 Shore Drive, Brewster, NY, 10509-2922
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47125
Loan Approval Amount (current) 36167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2922
Project Congressional District NY-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36518.62
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State