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

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE CENTRAL STATION MONITORING CORP., FLORIDA F11000001745 FLORIDA
Headquarter of NATIONWIDE CENTRAL STATION MONITORING CORP., COLORADO 20111469727 COLORADO
Headquarter of NATIONWIDE CENTRAL STATION MONITORING CORP., ILLINOIS CORP_68384532 ILLINOIS

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

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
111011002373 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090930000189 2009-09-30 CERTIFICATE OF INCORPORATION 2009-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325337005 2020-04-06 0235 PPP 75 West Merrick Road, FREEPORT, NY, 11520-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241000
Loan Approval Amount (current) 241000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 24
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242814.19
Forgiveness Paid Date 2021-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State