Search icon

ISLANDWIDE ALARMS, LLC

Company Details

Name: ISLANDWIDE ALARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4662870
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 249 Verona Pkwy, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
BRANDON TASSO DOS Process Agent 249 Verona Pkwy, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2014-11-07 2025-03-27 Address 203 S 12TH ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003512 2025-03-27 BIENNIAL STATEMENT 2025-03-27
221025000615 2022-10-25 BIENNIAL STATEMENT 2020-11-01
161103006937 2016-11-03 BIENNIAL STATEMENT 2016-11-01
150427000124 2015-04-27 CERTIFICATE OF PUBLICATION 2015-04-27
141107000181 2014-11-07 ARTICLES OF ORGANIZATION 2014-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444868000 2020-06-26 0235 PPP 249 verona pkwy, lindenhurst, NY, 11757
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26272
Loan Approval Amount (current) 26272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26490.2
Forgiveness Paid Date 2021-04-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State