Search icon

AFFILIATED MONITORING, INC.

Headquarter

Company Details

Name: AFFILIATED MONITORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419581
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 429 West 53rd Street, 4th Floor, New York, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AFFILIATED MONITORING, INC., COLORADO 20151777847 COLORADO
Headquarter of AFFILIATED MONITORING, INC., FLORIDA F02000002720 FLORIDA
Headquarter of AFFILIATED MONITORING, INC., ILLINOIS CORP_68102219 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DUB4F5JS3EC6 2024-10-15 TWO STAHUBER AVE, UNION, NJ, 07083, 5076, USA 2 STAHUBER AVE, UNION, NJ, 07083, USA

Business Information

Doing Business As AFFILIATED MONITORING INC
URL www.affiliated.com
Division Name AFFILIATED MONITORING, INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2022-01-12
Entity Start Date 1977-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK D PEZOLD
Role SVP AND GENERAL COUNSEL
Address 2 STAHUBER AVE, UNION, NJ, 07083, USA
Government Business
Title PRIMARY POC
Name MARK D PEZOLD
Role SVP AND GENERAL COUNSEL
Address 2 STAHUBER AVE, UNION, NJ, 07083, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANLEY OPPENHEIM Chief Executive Officer 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-27 2025-01-27 Address TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-09-23 2025-01-27 Address TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2019-06-20 2025-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-03 2019-06-20 Address 429 WEST 53RD STREET 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-01-03 2019-09-23 Address TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
2016-06-30 2017-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-30 2025-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-11 2016-06-30 Address PO BOX 1920, NEW YORK, NY, 10101, 1920, USA (Type of address: Service of Process)
2013-01-11 2017-01-03 Address TWO STAHUBER AVE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250127004597 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230126003500 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210125060124 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190923002004 2019-09-23 BIENNIAL STATEMENT 2019-01-01
190620000679 2019-06-20 CERTIFICATE OF AMENDMENT 2019-06-20
190102060193 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006063 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160630000650 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
151124000525 2015-11-24 CERTIFICATE OF MERGER 2015-11-24
150102006067 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000547106 2020-04-09 0202 PPP 429 West 53RD ST, NEW YORK, NY, 10019-5692
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2999000
Loan Approval Amount (current) 2999000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5692
Project Congressional District NY-12
Number of Employees 250
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3041643.32
Forgiveness Paid Date 2021-09-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State