Search icon

MICRO ALARM DEVICES, INC.

Company Details

Name: MICRO ALARM DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1984 (41 years ago)
Entity Number: 938025
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 28 KETTLE KNOLL PATH, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R. HUGHES Chief Executive Officer 28 KETTLE KNOLL PATH, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 KETTLE KNOLL PATH, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1984-08-20 2000-08-08 Address 28 KETTLE KNOLL DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620006360 2013-06-20 BIENNIAL STATEMENT 2012-08-01
100924002585 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080905002161 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060810002680 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040909002281 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020723002908 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000808002649 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980811002514 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960814002000 1996-08-14 BIENNIAL STATEMENT 1996-08-01
000055001832 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300467405 2020-05-14 0235 PPP 28 KETTLE KNOLL PATH, MILLER PLACE, NY, 11764
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27325
Loan Approval Amount (current) 27325
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 N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27655.15
Forgiveness Paid Date 2021-08-02
7062668901 2021-05-05 0235 PPS 28 Kettle Knoll Path, Miller Place, NY, 11764-2115
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
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 N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2115
Project Congressional District NY-01
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19802.49
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State