Search icon

SAFECO ALARM SYSTEMS, INC.

Company Details

Name: SAFECO ALARM SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675367
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 642 BROADWAY, KINGSTON, NY, United States, 12401
Address: 432 BROADWAY SUITE 4, SARATOGA SPRINGS, NY, United States, 12866

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
SAFECO ALARM SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141624383 2024-06-12 SAFECO ALARM SYSTEMS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141624383 2023-07-12 SAFECO ALARM SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141624383 2022-06-01 SAFECO ALARM SYSTEMS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141624383 2021-03-31 SAFECO ALARM SYSTEMS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141624383 2020-07-20 SAFECO ALARM SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 141624383 2019-07-09 SAFECO ALARM SYSTEMS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 141624383 2018-07-26 SAFECO ALARM SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 141624383 2017-07-25 SAFECO ALARM SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 141624383 2016-07-12 SAFECO ALARM SYSTEMS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12402

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MARY SASALA
SAFECO ALARM SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 141624383 2015-05-26 SAFECO ALARM SYSTEMS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 8453384440
Plan sponsor’s address PO BOX 1849, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing MARY SASALA

Chief Executive Officer

Name Role Address
PAUL J. SISTARE Chief Executive Officer 401 SEPASCO CENTER ST, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 BROADWAY SUITE 4, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 401 SEPASCO CENTER ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2016-02-17 2025-01-18 Address 432 BROADWAY SUITE 4, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-01-28 2025-01-18 Address 401 SEPASCO CENTER ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-01-11 2011-01-28 Address 642 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-02-14 1999-01-11 Address 28 LYNETTE BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-02-14 2016-02-17 Address 642 BROADWAY, PO BOX 1849, KINGSTON, NY, 12402, 1849, USA (Type of address: Service of Process)
1997-02-14 1999-01-11 Address 28 LYNETTE BLVD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-06-25 1997-02-14 Address PO BOX 1849, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-06-25 1997-02-14 Address 105 LYNETTE BOULEVARD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-06-25 1997-02-14 Address 105 LYNETTE BOULEVARD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250118000168 2025-01-18 BIENNIAL STATEMENT 2025-01-18
230123002280 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210114060270 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190109060409 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105007254 2017-01-05 BIENNIAL STATEMENT 2017-01-01
160217000574 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
150106006472 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108007180 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128003363 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090108002869 2009-01-08 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223017006 2020-04-09 0202 PPP 642 Broadway, Kingston, NY, 12401-3541
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195800
Loan Approval Amount (current) 195800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3541
Project Congressional District NY-18
Number of Employees 18
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198246.16
Forgiveness Paid Date 2021-07-19
5496468604 2021-03-20 0202 PPS 642 Broadway, Kingston, NY, 12401-3541
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163925
Loan Approval Amount (current) 163925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3541
Project Congressional District NY-18
Number of Employees 17
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165779.82
Forgiveness Paid Date 2022-05-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State