Search icon

ALARM SPECIALISTS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2023 133049123 2024-07-10 ALARM SPECIALISTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2022 133049123 2023-10-02 ALARM SPECIALISTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2021 133049123 2022-10-13 ALARM SPECIALISTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2020 133049123 2021-10-15 ALARM SPECIALISTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2019 133049123 2020-10-12 ALARM SPECIALISTS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2018 133049123 2019-10-09 ALARM SPECIALISTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2017 133049123 2018-08-15 ALARM SPECIALISTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2016 133049123 2017-02-03 ALARM SPECIALISTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 9149461998
Plan sponsor’s mailing address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 106032866
Plan sponsor’s address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 106032866

Number of participants as of the end of the plan year

Active participants 16
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2016 133049123 2017-02-03 ALARM SPECIALISTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 106032866
ALARM SPECIALISTS, INC. PROFIT SHARING PLAN 2016 133049123 2017-02-03 ALARM SPECIALISTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 9149461998
Plan sponsor’s address 333 OLD TARRYTOWN RD, WHITE PLAINS, NY, 106032866

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

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 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-15 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-15 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, 10605, 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)
2024-11-14 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
A659682-4 1980-04-11 CERTIFICATE OF INCORPORATION 1980-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358098607 2021-03-23 0202 PPS 333 Old Tarrytown Rd, White Plains, NY, 10603-2866
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203000
Loan Approval Amount (current) 203000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2866
Project Congressional District NY-16
Number of Employees 16
NAICS code 561621
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 205210.44
Forgiveness Paid Date 2022-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308658 Fair Labor Standards Act 2013-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-05
Termination Date 2015-01-06
Date Issue Joined 2014-04-17
Pretrial Conference Date 2014-03-14
Section 1331
Sub Section FL
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State