Search icon

APEX SECURITY SYSTEMS, LLC

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

Company Details

Entity Name: APEX SECURITY SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2019
Business ALEI: 1301719
Annual report due: 31 Mar 2025
Business address: 224 BEAR HILL ROAD, BETHANY, CT, 06524, United States
Mailing address: 224 BEAR HILL ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alarms23@hotmail.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX SECURITY SYSTEMS, LLC 401(K) PLAN 2023 833980297 2024-07-09 APEX SECURITY SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 561790
Sponsor’s telephone number 2033433413
Plan sponsor’s address 224 BEARHILL RD, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ABBY SICIGNANO
Valid signature Filed with authorized/valid electronic signature
APEX SECURITY SYSTEMS, LLC 401(K) PLAN 2022 833980297 2023-10-09 APEX SECURITY SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 561790
Sponsor’s telephone number 2033433413
Plan sponsor’s address 224 BEARHILL RD, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ABBY SICIGNANO
Valid signature Filed with authorized/valid electronic signature
APEX SECURITY SYSTEMS, LLC 401(K) PLAN 2021 833980297 2022-10-12 APEX SECURITY SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 561790
Sponsor’s telephone number 2033433413
Plan sponsor’s address 224 BEARHILL RD, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ABBY SICIGNANO
Valid signature Filed with authorized/valid electronic signature
APEX SECURITY SYSTEMS, LLC 401(K) PLAN 2020 833980297 2021-08-27 APEX SECURITY SYSTEMS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 561790
Sponsor’s telephone number 2033433413
Plan sponsor’s address 224 BEARHILL RD, BETHANY, CT, 06524

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing ABBY SICIGNANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE LORICCO LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
JOHN SICIGNANO Officer 224 BEAR HILL ROAD, BETHANY, CT, 06524, United States 135 BRENTWOOD DRIVE, CHESHIRE, CT, 06410, United States

History

Type Old value New value Date of change
Name change APEX SECURITIES SYSTEMS, LLC APEX SECURITY SYSTEMS, LLC 2019-03-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012125577 2024-01-12 - Annual Report Annual Report -
BF-0008974463 2023-02-20 - Annual Report Annual Report 2020
BF-0010781460 2023-02-20 - Annual Report Annual Report -
BF-0009860273 2023-02-20 - Annual Report Annual Report -
BF-0011245413 2023-02-20 - Annual Report Annual Report -
0006461055 2019-03-13 2019-03-13 Amendment Amend Name -
0006445121 2019-03-11 2019-03-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600187009 2020-04-06 0156 PPP 224 BEAR HILL RD, BETHANY, CT, 06524-3250
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117000
Loan Approval Amount (current) 117000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BETHANY, NEW HAVEN, CT, 06524-3250
Project Congressional District CT-03
Number of Employees 6
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118378.36
Forgiveness Paid Date 2021-06-22

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
0005126352 Active OFS 2023-03-16 2028-03-16 ORIG FIN STMT

Parties

Name APEX SECURITY SYSTEMS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003302574 Active OFS 2019-04-24 2024-04-24 ORIG FIN STMT

Parties

Name APEX SECURITY SYSTEMS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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