Search icon

WESTCHESTER FIRE ALARM SYSTEMS INC.

Company Details

Name: WESTCHESTER FIRE ALARM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681374
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 45 parkview ave suite a, BRONXVILLE, NY, United States, 10708
Principal Address: 135 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 parkview ave suite a, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
LICHE CUMMARO Chief Executive Officer 135 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-07-17 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-10 2023-12-06 Address 135 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-08-10 2023-12-06 Address 135 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-06-06 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2010-08-10 Address 717 WHITE PLAINS ROAD #107, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001046 2023-08-07 CERTIFICATE OF CHANGE BY ENTITY 2023-08-07
100810003175 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080606000317 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213418301 2021-01-26 0202 PPS 45 Parkview Ave # A, Bronxville, NY, 10708-2901
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
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 Bronxville, WESTCHESTER, NY, 10708-2901
Project Congressional District NY-16
Number of Employees 9
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75560.47
Forgiveness Paid Date 2022-02-09
7155867709 2020-05-01 0202 PPP 45 Parkview Ave A, Bronxville, NY, 10708
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
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 Bronxville, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75533.46
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State