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 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
19500.00
Total Face Value Of Loan:
19500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19754.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State