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

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

Form 5500 Series

Employer Identification Number (EIN):
141624383
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
163925.00
Total Face Value Of Loan:
163925.00
Date:
2020-04-09
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:
195800.00
Total Face Value Of Loan:
195800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195800
Current Approval Amount:
195800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198246.16
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163925
Current Approval Amount:
163925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165779.82

Date of last update: 17 Mar 2025

Sources: New York Secretary of State