Search icon

ARMED AND READY ALARM SYSTEMS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARMED AND READY ALARM SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Apr 1993
Business ALEI: 0284468
Annual report due: 06 Apr 2024
Business address: 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States
Mailing address: P.O. BOX 591, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: info@armedandreadyalarms.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
SHAWN P. BURCH Agent 9 BONNIE LANE, OXFORD, CT, 06478, United States +1 203-509-6841 shawn@armedandreadyalarms.com 9 BONNIE LANE, OXFORD, CT, 06478, United States

Director

Name Role Business address Residence address
MICHAEL D. BURCH Director 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States 6 HILLENDALE DRIVE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
HOLLY L. BURCH Officer 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States 9 BONNIE LANE, OXFORD, CT, 06478, United States
SHAWN P BURCH Officer 160 CHRISTIAN STREET, OXFORD, CT, 06478, United States 9 BONNIE LANE, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011991545 2023-09-25 2023-09-25 Reinstatement Certificate of Reinstatement -
BF-0011950908 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011823309 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008858185 2022-08-20 - Annual Report Annual Report 2018
BF-0008858183 2021-11-12 - Annual Report Annual Report 2017
0007011119 2020-10-30 - Annual Report Annual Report 2016
0006603273 2019-07-23 - Annual Report Annual Report 2015
0005113810 2014-05-29 - Annual Report Annual Report 2014
0005068784 2014-03-24 - Annual Report Annual Report 2013
0004550942 2012-03-22 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443188309 2021-01-29 0156 PPP 160 Christian St, Oxford, CT, 06478-1221
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332.5
Loan Approval Amount (current) 18332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1221
Project Congressional District CT-04
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18418.89
Forgiveness Paid Date 2021-07-27
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information