Search icon

ALARM SYSTEMS, LLC

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

Company Details

Entity Name: ALARM SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1231316
Annual report due: 31 Mar 2026
Business address: 1359 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 1359 BOSTON POST ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: starr@alarmsystemsct.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2024-02-27
Expiration Date: 2024-08-25
Status: Expired
Product: Alarm installation, monitoring, annual inspections, repair and maintenance of fire, security, video cameras, access controls, home automation, personal emergency response systems for residential and commercial properties
Number Of Employees: 2
Goods And Services Description: Electrical Systems and Lighting and Components and Accessories and Supplies

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y91DNB9JJES1 2023-03-12 1359 BOSTON POST RD, MADISON, CT, 06443, 3431, USA 1359 BOSTON POST ROAD, MADISON, CT, 06443, USA

Business Information

URL alarmsystemsinnovation.com
Division Name ALARM SYSTEMS, LLC
Division Number 820653373
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2022-02-15
Initial Registration Date 2022-02-01
Entity Start Date 2017-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621
Product and Service Codes 6350, H363, L063, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANA MURPHY
Address 1359 BOSTON POST ROAD, MADISON, CT, 06443, USA
Government Business
Title PRIMARY POC
Name SHANA MURPHY
Address 1359 BOSTON POST ROAD, MADISON, CT, 06443, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shana Murphy Agent 1359 BOSTON POST ROAD, MADISON, CT, 06443, United States 1359 BOSTON POST ROAD, MADISON, CT, 06443, United States +1 860-983-2727 starr@alarmsystemsct.com 142 David Road, Durham, CT, 06422, United States

Officer

Name Role Business address Residence address
KATHLEEN CANUM Officer - 105 MEESHWAY TRAIL, MEDFORD LAKES, NJ, 08055, United States
SHANA MURPHY Officer 1359 BOSTON POST ROAD, MADISON, CT, 06443, United States 142 DAVID ROAD, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074872 2025-02-28 - Annual Report Annual Report -
BF-0012412056 2024-03-05 - Annual Report Annual Report -
BF-0011325420 2023-01-12 - Annual Report Annual Report -
BF-0010325361 2022-03-28 - Annual Report Annual Report 2022
0007157775 2021-02-15 - Annual Report Annual Report 2021
0007157738 2021-02-15 - Annual Report Annual Report 2020
0006469026 2019-03-15 2019-03-15 Interim Notice Interim Notice -
0006388869 2019-02-18 - Annual Report Annual Report 2019
0006026003 2018-01-23 - Annual Report Annual Report 2018
0005777592 2017-03-01 2017-03-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6288518606 2021-03-23 0156 PPS 1359 Boston Post Rd, Madison, CT, 06443-3431
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58980
Loan Approval Amount (current) 58980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-3431
Project Congressional District CT-02
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59255.24
Forgiveness Paid Date 2021-09-16
9788707107 2020-04-15 0156 PPP 57 OZICK DR, DURHAM, CT, 06422-1022
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44910
Loan Approval Amount (current) 44910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DURHAM, MIDDLESEX, CT, 06422-1022
Project Congressional District CT-03
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45330.41
Forgiveness Paid Date 2021-03-29

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
0005092934 Active OFS 2022-09-16 2027-09-16 ORIG FIN STMT

Parties

Name ALARM SYSTEMS, LLC
Role Debtor
Name LIBERTY BANK
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