Search icon

MARSHALL ALARM SYSTEMS INC.

Company Details

Name: MARSHALL ALARM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 944215
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1767 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1767 FRONT STREET, YORKTOWN HGTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHELE MARINACE Agent 1767 FORNT STREET, YORKTOWN, NY, 10598

DOS Process Agent

Name Role Address
MARSHALL ALARM SYSTEMS INC. DOS Process Agent 1767 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MARSHALL MARINACE Chief Executive Officer 1767 FRONT STREET, YORKTOWN HGTS, NY, United States, 10598

History

Start date End date Type Value
2012-09-19 2019-07-11 Address 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Chief Executive Officer)
2012-09-19 2019-07-11 Address 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Principal Executive Office)
2012-09-19 2020-09-02 Address 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Service of Process)
2004-10-13 2012-09-19 Address 2024 SAWMILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Chief Executive Officer)
2004-10-13 2012-09-19 Address 2024 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902061577 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190905000666 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05
190711002031 2019-07-11 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
180928002027 2018-09-28 BIENNIAL STATEMENT 2018-09-01
120919006329 2012-09-19 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
240905.00
Total Face Value Of Loan:
240905.00
Date:
2017-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-22
Type:
Unprog Rel
Address:
2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240905
Current Approval Amount:
240905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
243272.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State