Search icon

ALL-STAR SECURITY & COMMUNICATIONS, INC.

Company Details

Name: ALL-STAR SECURITY & COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118114
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, United States, 12533
Address: 10 EAST MEADOW COURT, Apt 2Fl, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL-STAR SECURITY & COMMUNICATIONS, INC. DOS Process Agent 10 EAST MEADOW COURT, Apt 2Fl, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
MICHAEL DIBATTISTA Chief Executive Officer 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2019-08-22 2025-02-25 Address 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2019-08-22 2025-02-25 Address 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-03-29 2019-08-22 Address 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-03-29 2019-08-22 Address 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2018-03-29 2019-08-22 Address 10 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2004-10-26 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-26 2018-03-29 Address 71A CROTON AVENUE, OSSINING, NY, 16562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002459 2025-02-25 BIENNIAL STATEMENT 2025-02-25
190822060180 2019-08-22 BIENNIAL STATEMENT 2018-10-01
180329002034 2018-03-29 BIENNIAL STATEMENT 2016-10-01
041026000212 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326267303 2020-05-01 0202 PPP 10 East Meadow Ct, Hopewell Junction, NY, 12533-6712
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6712
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19754.84
Forgiveness Paid Date 2021-09-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State