Search icon

BANNER ALARM CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANNER ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1982 (43 years ago)
Entity Number: 755400
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 842 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SANTANIELLO Chief Executive Officer 842 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
VINCENT SANTANIELLO DOS Process Agent 842 N BROADWAY, N MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2006-03-24 2012-04-26 Address 209 MASSACHUSETTS AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-06-18 2006-03-24 Address 213 MASSACHUSETTS AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-06-18 2006-03-24 Address 213 MASSACHUSETTS AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1982-03-05 2006-03-24 Address 213 MASSACHUSETTS AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120426002382 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100415002804 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080311002059 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002164 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020327002368 2002-03-27 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
31946.87
Total Face Value Of Loan:
31946.87

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,946.87
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,946.87
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,280.54
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $25,557.5
Healthcare: $6389.37

Court Cases

Court Case Summary

Filing Date:
2022-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ALARM GRID, INC.
Party Role:
Plaintiff
Party Name:
BANNER ALARM CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State