Search icon

ALARMS PLUS AUDIO VIDEO, INC.

Company Details

Name: ALARMS PLUS AUDIO VIDEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673287
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 25 NOEL STREET, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALARMS PLUS AUDIO VIDEO, INC. 401(K) PLAN 2023 262669340 2024-05-20 ALARMS PLUS AUDIO VIDEO, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7183561400
Plan sponsor’s address 25 NOEL STREET, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
ALARMS PLUS AUDIO VIDEO, INC. 401(K) PLAN 2022 262669340 2023-06-14 ALARMS PLUS AUDIO VIDEO, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7183561400
Plan sponsor’s address 25 NOEL STREET, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
ALARMS PLUS AUDIO VIDEO, INC. 401(K) PLAN 2021 262669340 2022-07-20 ALARMS PLUS AUDIO VIDEO, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7183561400
Plan sponsor’s address 25 NOEL STREET, STATEN ISLAND, NY, 10312

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
ALARMS PLUS AUDIO VIDEO, INC. 401(K) PLAN 2020 262669340 2021-06-22 ALARMS PLUS AUDIO VIDEO, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 7183561400
Plan sponsor’s address 25 NOEL STREET, STATEN ISLAND, NY, 10312

Chief Executive Officer

Name Role Address
LOUIS D CARDONE Chief Executive Officer 25 NOEL STREET, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
LOUIS CARDONE DOS Process Agent 25 NOEL STREET, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2008-05-19 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505060538 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006680 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160524006240 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140509006550 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120622002096 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100903002758 2010-09-03 BIENNIAL STATEMENT 2010-05-01
081118000460 2008-11-18 CERTIFICATE OF AMENDMENT 2008-11-18
080519000342 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2849607703 2020-05-01 0202 PPP 25 NOEL ST, STATEN ISLAND, NY, 10312
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31102
Loan Approval Amount (current) 31102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31419.5
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State