Search icon

DIGITAL ALERT SYSTEMS, INC.

Company Details

Name: DIGITAL ALERT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1953 (72 years ago)
Entity Number: 90612
ZIP code: 14098
County: Niagara
Place of Formation: New York
Address: 100 HOUSEL AVE., LYNDONVILLE, NY, United States, 14098
Principal Address: 100 HOUSEL AVE, LYNDONVILLE, NY, United States, 14098

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MT5KYVKM2HT5 2024-10-16 100 HOUSEL AVE, LYNDONVILLE, NY, 14098, 9508, USA P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA

Business Information

Doing Business As DIGITAL ALERT SYSTEMS INC
URL http://www.digitalalertsystems.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2003-07-07
Entity Start Date 1953-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VERA PEARSON
Address P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA
Title ALTERNATE POC
Name ANNE WAKEMAN
Role COO
Address P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA
Government Business
Title PRIMARY POC
Name ED CZARNECKI
Address P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA
Title ALTERNATE POC
Name ANNE WAKEMAN
Role COO
Address P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA
Past Performance
Title PRIMARY POC
Name ANNE L WAKEMAN
Role CFO/COO
Address 100 HOUSEL AVE., LYNDONVILLE, NY, 14098, USA
Title ALTERNATE POC
Name ANNE WAKEMAN
Role COO
Address P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
23038 Active U.S./Canada Manufacturer 1974-10-25 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC ED CZARNECKI
Phone +1 585-765-2254
Fax +1 585-765-9330
Address 100 HOUSEL AVE, LYNDONVILLE, NY, 14098 9508, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HOUSEL AVE., LYNDONVILLE, NY, United States, 14098

Chief Executive Officer

Name Role Address
ROBERT T. VOSTEEN Chief Executive Officer 100 HOUSEL AVE, LYNDONVILLE, NY, United States, 14098

History

Start date End date Type Value
2025-02-03 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2025-02-03 2025-02-03 Address 100 HOUSEL AVE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 900
2021-12-14 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 900
2021-12-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-12-14 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 900
2021-12-14 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2021-12-14 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2021-08-26 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-08-26 2021-08-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 900

Filings

Filing Number Date Filed Type Effective Date
250203003265 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202001109 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220204001054 2022-02-04 BIENNIAL STATEMENT 2022-02-04
180605002012 2018-06-05 BIENNIAL STATEMENT 2017-02-01
180523000717 2018-05-23 CERTIFICATE OF AMENDMENT 2018-05-23
B150342-2 1984-10-11 ASSUMED NAME CORP INITIAL FILING 1984-10-11
A665479-5 1980-05-02 CERTIFICATE OF AMENDMENT 1980-05-02
345097 1962-09-26 CERTIFICATE OF AMENDMENT 1962-09-26
299567 1961-12-06 CERTIFICATE OF AMENDMENT 1961-12-06
103886 1958-04-14 CERTIFICATE OF AMENDMENT 1958-04-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNK08EB92P 2008-09-23 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_NNK08EB92P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CHARGE DECAY TEST UNIT
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient DIGITAL ALERT SYSTEMS, INC.
UEI MT5KYVKM2HT5
Legacy DUNS 002115822
Recipient Address UNITED STATES, 100 HOUSEL AVE, LYNDONVILLE, 140980000
PO AWARD NNK09MC59P 2009-05-26 2009-07-30 2009-07-30
Unique Award Key CONT_AWD_NNK09MC59P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CHARGE DECAY TEST UNITS
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient DIGITAL ALERT SYSTEMS, INC.
UEI MT5KYVKM2HT5
Legacy DUNS 002115822
Recipient Address UNITED STATES, 100 HOUSEL AVE, LYNDONVILLE, 140980000
PURCHASE ORDER AWARD N0001512P0059 2012-08-09 2012-09-10 2012-09-10
Unique Award Key CONT_AWD_N0001512P0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12615.00
Current Award Amount 12615.00
Potential Award Amount 12615.00

Description

Title A/V COMBO GENERATOR
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient DIGITAL ALERT SYSTEMS, INC.
UEI MT5KYVKM2HT5
Legacy DUNS 002115822
Recipient Address UNITED STATES, 100 HOUSEL AVE, LYNDONVILLE, ORLEANS, NEW YORK, 140989508

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850057006 2020-04-09 0296 PPP 100 HOUSEL AVE, LYNDONVILLE, NY, 14098-9508
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361542
Loan Approval Amount (current) 343712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNDONVILLE, ORLEANS, NY, 14098-9508
Project Congressional District NY-25
Number of Employees 20
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 346160.36
Forgiveness Paid Date 2020-12-31
6332008408 2021-02-10 0296 PPS 100 Housel Ave, Lyndonville, NY, 14098-9508
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343712
Loan Approval Amount (current) 343712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lyndonville, ORLEANS, NY, 14098-9508
Project Congressional District NY-25
Number of Employees 19
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345736.6
Forgiveness Paid Date 2021-09-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0384685 DIGITAL ALERT SYSTEMS, INC. DIGITAL ALERT SYSTEMS INC MT5KYVKM2HT5 100 HOUSEL AVE, LYNDONVILLE, NY, 14098-9508
Capabilities Statement Link -
Phone Number 585-765-2254
Fax Number 585-765-9330
E-mail Address ed.czarnecki@digitalalertsystems.com
WWW Page http://www.digitalalertsystems.com
E-Commerce Website http://www.monroe-electronics.com
Contact Person ED CZARNECKI
County Code (3 digit) 073
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 23038
Year Established 1953
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Design and manufacture of electronic instruments and systems.
Special Equipment/Materials Electrostatic voltmeters, high resistance (megohm) measurement, electrostatic discharge measurement, remote and timer controlled audio and video switching, dtmf telephone remote control, emergency alert systems.
Business Type Percentages (none given)
Keywords electrostatic, emergency alert, esd, fieldmeter, voltmeter, dtmf, remote control
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James F. Heminway
Role Sales Manager
Name Robert T. Vosteen
Role Exec. Vice President
Name WiIliam E. Vosteen
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State