Search icon

OPTIMUM SECURITY LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OPTIMUM SECURITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Nov 2016
Business ALEI: 1221584
Annual report due: 31 Mar 2025
Business address: 477 BOSTON POST RD SUITE D, ORANGE, CT, 06477, United States
Mailing address: 477 BOSTON POST RD SUITE D, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: thealarmgroup@gmail.com

Industry & Business Activity

NAICS

561621 Security Systems Services (except Locksmiths)

This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of OPTIMUM SECURITY LLC, ALABAMA 000-525-898 ALABAMA

Officer

Name Role Business address Residence address
MAROON ANTONE DEEK Officer 477 Boston Post Rd, STE D, Orange, CT, 06477-3548, United States 477 Boston Post Rd, STE D, Orange, CT, 06477-3548, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maroon Antone Deek Agent 477 BOSTON POST RD SUITE D, ORANGE, CT, 06477, United States 477 BOSTON POST RD SUITE D, ORANGE, CT, 06477, United States +1 203-812-8121 thealarmgroup@gmail.com 477 BOSTON POST RD SUITE D, ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0603887 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254722 2024-05-30 - Annual Report Annual Report -
BF-0010351092 2023-03-02 - Annual Report Annual Report 2022
BF-0011460304 2023-03-02 - Annual Report Annual Report -
BF-0010157677 2021-11-29 2021-11-29 Change of Agent Agent Change -
BF-0010157666 2021-11-29 2021-11-29 Interim Notice Interim Notice -
0007051650 2021-01-04 - Annual Report Annual Report 2019
0007051652 2021-01-04 - Annual Report Annual Report 2020
0007051655 2021-01-04 - Annual Report Annual Report 2021
0006227889 2018-08-06 - Annual Report Annual Report 2017
0006227893 2018-08-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6020798303 2021-01-26 0156 PPS 477 Boston Post Rd, Orange, CT, 06477-3548
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-3548
Project Congressional District CT-03
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7757.17
Forgiveness Paid Date 2021-10-27
2612047202 2020-04-16 0156 PPP 477 Boston Post Rd D, Orange, CT, 06477
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7784.38
Forgiveness Paid Date 2021-06-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003373009 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name OPTIMUM SECURITY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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