Search icon

AFFILIATED MONITORING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AFFILIATED MONITORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (49 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

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

Links between entities

Type:
Headquarter of
Company Number:
20151777847
State:
COLORADO
Type:
Headquarter of
Company Number:
F02000002720
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68102219
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
DUB4F5JS3EC6
CAGE Code:
98KH2
UEI Expiration Date:
2025-09-23

Business Information

Doing Business As:
AFFILIATED MONITORING INC
Division Name:
AFFILIATED MONITORING, INC
Activation Date:
2024-09-25
Initial Registration Date:
2022-01-12

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 429 WEST 53RD STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address TWO STAHUBER AVE, UNION, NJ, 07083, 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)

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

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$2,999,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,999,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,041,643.32
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $2,999,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State