Search icon

SECURITY AND ALARMS SALES, INC.

Company Details

Name: SECURITY AND ALARMS SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4879999
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Security and Alarms Sales provides innovative solutions to the security concerns of both homeowners and small and large businesses. The company provides technological services, professional services, surveillance systems, network systems, alarm sales and consulting services.
Address: 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, United States, 11801
Principal Address: 36 WEST VILLAGE GREEN SUITECC, HOWARD TOOMER, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-222-2001

Website http://www.SecurityandAlarmsSales.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SECURITY AND ALARMS SALES, INC. DOS Process Agent 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HOWARD TOOMER Chief Executive Officer 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-01-02 Address 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-01-02 Address 36 WEST VILLAGE GREEN SUITE CC, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008176 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231121004041 2023-11-21 BIENNIAL STATEMENT 2022-01-01
201023060284 2020-10-23 BIENNIAL STATEMENT 2020-01-01
160115010039 2016-01-15 CERTIFICATE OF INCORPORATION 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
8062.00
Total Face Value Of Loan:
8062.00
Date:
2020-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101800.00
Total Face Value Of Loan:
396900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
8062.00
Total Face Value Of Loan:
8062.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8062
Current Approval Amount:
8062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8129.59
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8062
Current Approval Amount:
8062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8104.63

Date of last update: 19 May 2025

Sources: New York Secretary of State