Search icon

PINCUS ALARM CORPORATION

Company Details

Name: PINCUS ALARM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1977 (47 years ago)
Entity Number: 459861
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 26 ALBERT DR, MONSEY, NY, United States, 10952
Principal Address: 26 ALBERT DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CHAITOVSKY Chief Executive Officer 26 ALBERT DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
PINCUS ALARM CORPORATION DOS Process Agent 26 ALBERT DR, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-12-25 2023-12-25 Address 26 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-12-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-25 2023-12-25 Address 26 Albert Drive, Monsey, NY, 10952, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 26 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-12-25 Address 26 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1994-04-01 2023-04-25 Address 26 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1994-04-01 2023-04-25 Address 26 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1994-04-01 1994-04-25 Address 26 ALBERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1977-12-19 1994-04-01 Address 26 ALBERT DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1977-12-19 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231225000037 2023-12-25 BIENNIAL STATEMENT 2023-12-25
230425001400 2023-04-25 BIENNIAL STATEMENT 2021-12-01
20160509009 2016-05-09 ASSUMED NAME CORP INITIAL FILING 2016-05-09
140116002013 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120105002385 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091216002709 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002055 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060123002565 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031125002659 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011220002764 2001-12-20 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184987708 2020-05-01 0202 PPP 26 Albert Drive, Monsey, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98782
Loan Approval Amount (current) 98782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99510.01
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State