Search icon

NATIONWIDE CENTRAL STATION MONITORING CORP.

Headquarter

Company Details

Name: NATIONWIDE CENTRAL STATION MONITORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3861792
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 75 WEST MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONWIDE CENTRAL STATION MONITORING CORP. DOS Process Agent 75 WEST MERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
AARON WAHRSAGER Chief Executive Officer PO BOX 7297, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
F11000001745
State:
FLORIDA
Type:
Headquarter of
Company Number:
20111469727
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_68384532
State:
ILLINOIS

History

Start date End date Type Value
2024-12-30 2024-12-30 Address PO BOX 7297, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2017-09-06 2024-12-30 Address 75 WEST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2011-10-11 2024-12-30 Address PO BOX 7297, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2009-09-30 2017-09-06 Address 75 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-09-30 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230018375 2024-12-30 BIENNIAL STATEMENT 2024-12-30
190903063418 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006927 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901007407 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006548 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
241000.00
Total Face Value Of Loan:
241000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241000
Current Approval Amount:
241000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242814.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State