Search icon

COMPREHENSIVE ALARMS INC.

Company Details

Name: COMPREHENSIVE ALARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2014 (11 years ago)
Date of dissolution: 04 Mar 2023
Entity Number: 4629612
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 25 CUNNINGHAM LANE, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CUNNINGHAM LANE, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2015-04-10 2023-06-30 Address 25 CUNNINGHAM LANE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2014-09-02 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-09-02 2015-04-10 Address 25 CUNNINGHAM LANE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000054 2023-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-04
150410000043 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
140902010025 2014-09-02 CERTIFICATE OF INCORPORATION 2014-09-02

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
8777.50
Total Face Value Of Loan:
8777.50

Paycheck Protection Program

Date Approved:
2020-07-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8777.5
Current Approval Amount:
8777.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8812.37

Date of last update: 25 Mar 2025

Sources: New York Secretary of State