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 2020-09-02 Address 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Service of Process)
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)
2004-10-13 2012-09-19 Address 2024 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, 4108, USA (Type of address: Principal Executive Office)
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: Service of Process)
2000-09-21 2004-10-13 Address 2096 VAN CORTLANDT CIRCLE, YORKTOWN HEIGHTS, NY, 10598, 4223, USA (Type of address: Chief Executive Officer)
1999-01-26 2000-09-21 Address 2096 VAN CORTLANDT CIRCLE, YORKTOWN, NY, 10598, 4233, USA (Type of address: Chief Executive Officer)
1995-09-05 1999-01-26 Address MICHELE MARINECE, 2096 VAN CORTLANDT CIRCLE, YORKTOWN HEIGHTS, NY, 10598, 4223, USA (Type of address: Chief Executive Officer)
1995-09-05 2004-10-13 Address 2096 VAN CORTLANDT CIRCLE, YORKTOWN HEIGHTS, NY, 10598, 4223, USA (Type of address: Service of Process)

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
101022002375 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080826002585 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061027002709 2006-10-27 BIENNIAL STATEMENT 2006-09-01
041013002745 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020829002959 2002-08-29 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342047628 0216000 2016-12-22 2014 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-02-02
Emphasis N: CHEMNEP
Case Closed 2017-08-17

Related Activity

Type Inspection
Activity Nr 1194726
Health Yes
Type Inspection
Activity Nr 1204797
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117107705 2020-05-01 0202 PPP 1767 FRONT ST, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240905
Loan Approval Amount (current) 240905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 243272.43
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State