Search icon

LASER CENTRAL ALARMS, INC.

Company Details

Name: LASER CENTRAL ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1981 (44 years ago)
Entity Number: 707544
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 8 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772
Principal Address: 5 5TH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S MANGELS Chief Executive Officer 5 5TH AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
LASER CENTRAL ALARMS, INC. DOS Process Agent 8 EASTBOURNE CRESCENT, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1995-05-26 2021-06-04 Address 5 5TH AVE, BAY SHORE, NY, 11706, 7347, USA (Type of address: Chief Executive Officer)
1995-05-26 2021-06-04 Address 5 5TH AVE, BAY SHORE, NY, 11706, 7347, USA (Type of address: Service of Process)
1981-06-26 1995-05-26 Address 1249 SAXON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060966 2021-06-04 BIENNIAL STATEMENT 2021-06-01
130607006416 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110620003129 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090625002122 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070703003037 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050810002782 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030602002707 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010613002408 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990614002486 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970707002016 1997-07-07 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530347209 2020-04-27 0235 PPP 5 5TH AVE, BAY SHORE, NY, 11706-7368
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52590
Loan Approval Amount (current) 52590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-7368
Project Congressional District NY-02
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53254.68
Forgiveness Paid Date 2021-08-12
7323508310 2021-01-28 0235 PPS 5 5th Ave, Bay Shore, NY, 11706-7368
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52717
Loan Approval Amount (current) 52717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7368
Project Congressional District NY-02
Number of Employees 10
NAICS code 334290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53273.46
Forgiveness Paid Date 2022-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State