Search icon

AAA-ABC FIRE & BURGLARY PROTECTIVE SYSTEMS, INC.

Company Details

Name: AAA-ABC FIRE & BURGLARY PROTECTIVE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1982 (43 years ago)
Entity Number: 770414
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 36 NORTH KELLY AVE, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S FORAN Chief Executive Officer 36 NORTH KELLY AVE, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
AAA-ABC FIRE & BURGLARY PROTECTIVE SYSTEMS, INC. DOS Process Agent 36 NORTH KELLY AVE, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2006-05-09 2018-05-08 Address 36 KELLY AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2006-05-09 2018-05-08 Address 36 KELLY AVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2006-05-09 2018-05-08 Address 36 KELLY AVE, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
2004-05-21 2006-05-09 Address 36 VALLEY AVE, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
2004-05-21 2006-05-09 Address 36 VALLEY AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2004-05-21 2006-05-09 Address 36 VALLEY AVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2002-04-23 2004-05-21 Address 36 KELLY AVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2002-04-23 2004-05-21 Address 4517 MANSFIELD RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2002-04-23 2004-05-21 Address C/O AAA-ABC FIRE, 36 KELLY AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2000-05-05 2002-04-23 Address 36 KELLY AVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061988 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006747 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140513006569 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120619002263 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100712002686 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080624002784 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060509003244 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040521002257 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020423002434 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000505002342 2000-05-05 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667037101 2020-04-14 0248 PPP 36 North Kelly Avenue, Endicott, NY, 13760
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47897
Loan Approval Amount (current) 47897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48175.2
Forgiveness Paid Date 2020-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State