Search icon

ALARM SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALARM SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1980 (45 years ago)
Entity Number: 620766
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC GARNER Chief Executive Officer 2500 NORTHWINDS PARKWAY, STE 200, ALPHARETTA, GA, United States, 30009

Form 5500 Series

Employer Identification Number (EIN):
133049123
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 2500 NORTHWINDS PARKWAY, STE 200, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-12-05 Address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205003302 2024-12-05 BIENNIAL STATEMENT 2024-12-05
241115003786 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
240326001859 2024-03-25 CERTIFICATE OF CHANGE BY ENTITY 2024-03-25
230111001111 2023-01-11 BIENNIAL STATEMENT 2022-04-01
080428002571 2008-04-28 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
203000.00
Total Face Value Of Loan:
203000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$203,000
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,000
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,210.44
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $203,000

Court Cases

Court Case Summary

Filing Date:
2013-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAIARO,
Party Role:
Plaintiff
Party Name:
ALARM SPECIALISTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FIREMAN'S FUND, CO.
Party Role:
Plaintiff
Party Name:
ALARM SPECIALISTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State