Search icon

ADVANTAGE ALARMS INC.

Company Details

Name: ADVANTAGE ALARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2002 (22 years ago)
Entity Number: 2841813
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: PO BOX 638, TALLMAN, NY, United States, 10982
Principal Address: 386 Rt. 59 Suite 300E, Airmont, NY, United States, 10952

Shares Details

Shares issued 500

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT OLIVEIRA Chief Executive Officer P.O.BOX 638, TALLMAN, NY, United States, 10982

Agent

Name Role Address
ROBERT C. OLIVEIRA Agent 321 rt. 59, suite 638, TALLMAN, NY, 10982

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 638, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2024-12-01 2024-12-01 Address P.O.BOX 638, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-12-01 Address P.O.BOX 638, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-12-01 Address PO BOX 638, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2023-07-03 2024-12-01 Address 321 rt. 59, suite 638, TALLMAN, NY, 10982, USA (Type of address: Registered Agent)
2023-07-03 2023-07-03 Address P.O.BOX 638, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2023-01-17 2024-12-01 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.001
2021-03-08 2023-07-03 Address 60 COMMERCE ST., SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)
2020-05-06 2023-07-03 Address P.O.BOX 638, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2020-04-20 2021-03-08 Address 22 HILLSIDE AVENUE, AIRMONT, NY, 10952, USA (Type of address: Registered Agent)
2012-12-12 2020-05-06 Address P.O.BOX 638, AIRMONT, NY, 10982, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201033526 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230703004850 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
221204000198 2022-12-04 BIENNIAL STATEMENT 2022-12-01
210308000593 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
201201060046 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200506061546 2020-05-06 BIENNIAL STATEMENT 2018-12-01
200420000018 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
121212006894 2012-12-12 BIENNIAL STATEMENT 2012-12-01
120619000744 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
101215002266 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7188957708 2020-05-01 0202 PPP PO 638, TALLMAN, NY, 10982
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLMAN, ROCKLAND, NY, 10982-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14334.9
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State