Search icon

DANCO ALARMS, INC.

Company Details

Name: DANCO ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1981 (44 years ago)
Entity Number: 681412
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 94 LANDING ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT CROWLEY DOS Process Agent 94 LANDING ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
MATT CROWLEY Chief Executive Officer 94 LANDING ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2001-03-20 2009-02-18 Address 45-19 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1993-03-09 2001-03-20 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-09 2009-02-18 Address 45-19 WESTMINSTER RD., GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1981-02-25 2009-02-18 Address 45-19 WESTMINSTER RD., GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002322 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110214002396 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090218002772 2009-02-18 BIENNIAL STATEMENT 2009-02-01
030207002746 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010320002140 2001-03-20 BIENNIAL STATEMENT 2001-02-01
990225002036 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970505002101 1997-05-05 BIENNIAL STATEMENT 1997-02-01
940209002338 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930309002695 1993-03-09 BIENNIAL STATEMENT 1993-02-01
A741808-4 1981-02-25 CERTIFICATE OF INCORPORATION 1981-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379458210 2020-08-07 0235 PPP LANDING RD 94 Landing Rd, GLEN COVE, NY, 11542-1735
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
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 Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-1735
Project Congressional District NY-03
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14587.4
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State