Search icon

SONITROL SECURITY SYSTEMS OF BUFFALO, INC.

Company Details

Name: SONITROL SECURITY SYSTEMS OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1976 (49 years ago)
Entity Number: 400951
ZIP code: 12260
County: Erie
Place of Formation: New York
Principal Address: 8350 SUNLIGHT DRIVE, FISHERS, IN, United States, 46037
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
KEVIN ENGELHARDT Chief Executive Officer 8350 SUNLIGHT DRIVE, FISHERS, IN, United States, 46037

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GGQNUGHTLVN7
CAGE Code:
6P304
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
DICTOGRAPH SECURITY SYSTEMS
Activation Date:
2021-05-19
Initial Registration Date:
2001-07-23

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 195 ELM STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-07 Address 195 ELM STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-07 Address 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241007003679 2024-09-24 CERTIFICATE OF CHANGE BY AGENT 2024-09-24
240910000636 2024-08-29 CERTIFICATE OF CHANGE BY AGENT 2024-08-29
240529001825 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220526003256 2022-05-26 BIENNIAL STATEMENT 2022-05-01
201118000304 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667009P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-24
Total Dollars Obligated:
3750.00
Current Total Value Of Award:
3750.00
Potential Total Value Of Award:
3750.00
Description:
ADD ACCESS CONTROL-BLDG 206
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
FA667009P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-03
Total Dollars Obligated:
15425.00
Current Total Value Of Award:
15425.00
Potential Total Value Of Award:
15425.00
Description:
ACCESS CONTROL DETECTION SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISC ALARM, SIGNAL, SEC SYSTEMS
Procurement Instrument Identifier:
W912PQ09P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-03
Total Dollars Obligated:
6456.00
Current Total Value Of Award:
6456.00
Potential Total Value Of Award:
6456.00
Description:
UPGRADE SECURITY SYSTEM B912
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
4940: MISC MAINT EQ

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
367000.00
Total Face Value Of Loan:
367000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367000
Current Approval Amount:
367000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368940.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State