Search icon

EAST COAST LOCK AND ALARM LLC

Headquarter

Company Details

Name: EAST COAST LOCK AND ALARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121172
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 551 HORSEPOUND RD, CARMEL, NY, United States, 10512

Agent

Name Role Address
SCOTT BIERBAUM Agent 551 HORSEPOUND RD, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
SCOTT BIERBAUM DOS Process Agent 551 HORSEPOUND RD, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
1242991
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
210402060170 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190404060084 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170818000033 2017-08-18 CERTIFICATE OF PUBLICATION 2017-08-18
170418010088 2017-04-18 ARTICLES OF ORGANIZATION 2017-04-18

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
42132.00
Total Face Value Of Loan:
42132.00
Date:
2020-04-14
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:
35400.00
Total Face Value Of Loan:
35400.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42132
Current Approval Amount:
42132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42391.72
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35400
Current Approval Amount:
35400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35709.39

Date of last update: 24 Mar 2025

Sources: New York Secretary of State