Search icon

AMHERST ALARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMHERST ALARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1984 (41 years ago)
Date of dissolution: 27 Feb 2023
Entity Number: 926106
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O TIMOTHY M CREENAN, 2361 WEHRLE DRIVE, AMHERST, NY, United States, 14221
Principal Address: 2361 WEHRLE DRIVE, AMHERST, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMHERST ALARM, INC. DOS Process Agent C/O TIMOTHY M CREENAN, 2361 WEHRLE DRIVE, AMHERST, NY, United States, 14221

Chief Executive Officer

Name Role Address
TIMOTHY M CREENAN Chief Executive Officer 2361 WEHRLE DRIVE, AMHERST, NY, United States, 14221

Unique Entity ID

CAGE Code:
4JYR9
UEI Expiration Date:
2021-04-06

Business Information

Division Name:
AMHERST ALARM, INC.
Activation Date:
2020-04-06
Initial Registration Date:
2006-09-26

Commercial and government entity program

CAGE number:
4JYR9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-03-18
SAM Expiration:
2023-04-15

Contact Information

POC:
TIMOTHY M. CREENAN
Corporate URL:
www.amherstalarm.com

Form 5500 Series

Employer Identification Number (EIN):
161227718
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-06 2018-06-01 Address C/O TIMOTHY M CREENAN, 435 LAWRENCE BELL DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)
1996-07-08 2018-06-01 Address 435 LAWRENCE BELL DRIVE, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-07-08 2018-06-01 Address 435 LAWRENCE BELL DRIVE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
1990-10-17 2006-06-06 Address 210 BRISBANE BLDG, 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1984-06-26 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230227003667 2023-02-27 CERTIFICATE OF MERGER 2023-02-27
211020000845 2021-10-20 BIENNIAL STATEMENT 2021-10-20
180601006421 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006931 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006235 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$702,552
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$702,552
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$706,825.06
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $702,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State