Search icon

NATIONAL ALARM, INC.

Company Details

Entity Name: NATIONAL ALARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1997 (27 years ago)
Document Number: P97000104294
FEI/EIN Number 593483972
Address: 1720 J & C BLVD, SUITE 6, NAPLES, FL, 34109, US
Mail Address: 1720 J & C BLVD, SUITE 6, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AGOSTINELLI STEVEN J Agent 1720 J&C BLVD, NAPLES, FL, 34109

President

Name Role Address
AGOSTINELLI STEVEN J President 1720 J&C BLVD SUITE 6, NAPLES, FL, 34109

Secretary

Name Role Address
AGOSTINELLI STEVEN J Secretary 1720 J&C BLVD SUITE 6, NAPLES, FL, 34109

Treasurer

Name Role Address
AGOSTINELLI STEVEN J Treasurer 1720 J&C BLVD SUITE 6, NAPLES, FL, 34109

Director

Name Role Address
AGOSTINELLI STEVEN J Director 1720 J&C BLVD SUITE 6, NAPLES, FL, 34109

Executive Vice President

Name Role Address
AGOSTINELLI JO-ANN M Executive Vice President 1720 J&C BLVD SUITE 6, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1720 J & C BLVD, SUITE 6, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2010-02-17 1720 J & C BLVD, SUITE 6, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 AGOSTINELLI, STEVEN JPSTD No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1720 J&C BLVD, SUITE 6, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1230967806 2020-05-01 0455 PPP 1720 J AND C BLVD SUITE 6, NAPLES, FL, 34109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22920
Loan Approval Amount (current) 22920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23230.69
Forgiveness Paid Date 2021-09-16
3742118601 2021-03-17 0455 PPS 1720 J and C Blvd Ste 6, Naples, FL, 34109-1890
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) 18787
Loan Approval Amount (current) 18787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1890
Project Congressional District FL-19
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18883.54
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State