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

Links between entities

Type Company Name Company Number State
Headquarter of EAST COAST LOCK AND ALARM LLC, CONNECTICUT 1242991 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144937101 2020-04-14 0202 PPP 551 HORSEPOUND RD, CARMEL, NY, 10512-4707
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-4707
Project Congressional District NY-17
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35709.39
Forgiveness Paid Date 2021-03-15
9362258505 2021-03-12 0202 PPS 551 Horsepound Rd, Carmel, NY, 10512-4707
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42132
Loan Approval Amount (current) 42132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-4707
Project Congressional District NY-17
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42391.72
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State