Search icon

American Alarms, Inc.

Company Details

Name: American Alarms, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Dec 1983 (41 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000032304
ZIP code: 02910
County: Providence County
Principal Address: 575 PARK AVENUE, CRANSTON, RI, 02910, USA
Purpose: INSTALLATION, MAINTENANCE, INSPECTION AND MONITORING OF SECURITY, FIRE, CCTV AND ACCESS CONTROL SYSTEMS
Fictitious names: American Fire Protection (trading name, 2000-06-28 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN ALARMS INC. 401(K) PLAN 2012 050357431 2013-10-07 AMERICAN ALARMS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 4017811000
Plan sponsor’s address 575 PARK AVENUE, CRANSTON, RI, 029102324

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
AMERICAN ALARMS INC. 401(K) PLAN 2011 050357431 2012-09-18 AMERICAN ALARMS INC. 20
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 4017811000
Plan sponsor’s address 575 PARK AVENUE, CRANSTON, RI, 029102324

Plan administrator’s name and address

Administrator’s EIN 050357431
Plan administrator’s name AMERICAN ALARMS INC.
Plan administrator’s address 575 PARK AVENUE, CRANSTON, RI, 029102324
Administrator’s telephone number 4017811000

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-18
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
AMERICAN ALARMS INC. 401(K) PLAN 2011 050357431 2012-09-18 AMERICAN ALARMS INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 4017811000
Plan sponsor’s address 575 PARK AVENUE, CRANSTON, RI, 029102324

Plan administrator’s name and address

Administrator’s EIN 050357431
Plan administrator’s name AMERICAN ALARMS INC.
Plan administrator’s address 575 PARK AVENUE, CRANSTON, RI, 029102324
Administrator’s telephone number 4017811000

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-18
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
AMERICAN ALARMS INC. 401(K) PLAN 2010 050357431 2011-09-26 AMERICAN ALARMS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 4017811000
Plan sponsor’s address 575 PARK AVENUE, CRANSTON, RI, 029102324

Plan administrator’s name and address

Administrator’s EIN 050357431
Plan administrator’s name AMERICAN ALARMS INC.
Plan administrator’s address 575 PARK AVENUE, CRANSTON, RI, 029102324
Administrator’s telephone number 4017811000

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
AMERICAN ALARMS INC. 401(K) PLAN 2009 050357431 2010-09-23 AMERICAN ALARMS INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 4017811000
Plan sponsor’s address 575 PARK AVENUE, CRANSTON, RI, 029102324

Plan administrator’s name and address

Administrator’s EIN 050357431
Plan administrator’s name AMERICAN ALARMS INC.
Plan administrator’s address 575 PARK AVENUE, CRANSTON, RI, 029102324
Administrator’s telephone number 4017811000

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing GERALD GIACOBBI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GERALD J. GIACOBBI Agent 569 PARK AVENUE, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
GERALD J. GIACOBBI PRESIDENT 823 POST ROAD WAKEFIELD, RI 02879 USA

SECRETARY

Name Role Address
GERALD J GIACOBBI SECRETARY 823 POST RD WAKEFIELD, RI 02879 USA

Events

Type Date Old Value New Value
Merged 2000-05-25 AMERICAN FIRE PROTECTION CO., INC. on American Alarms, Inc.

Filings

Number Name File Date
201588587460 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578255010 Revocation Notice For Failure to File An Annual Report 2015-09-08
201436462530 Annual Report 2014-02-28
201310113390 Annual Report 2013-01-22
201288620890 Annual Report 2012-01-30
201173946700 Annual Report 2011-01-25
201063662460 Annual Report 2010-06-21
201063053970 Revocation Notice For Failure to File An Annual Report 2010-06-16
200942562860 Annual Report 2009-02-23
200807449240 Annual Report 2008-02-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCEP133F10SE0695 2010-01-01 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_DOCEP133F10SE0695_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title QUARTERLY FIRE ALARM TESTING SERVICES
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient AMERICAN ALARMS, INC.
UEI CYR6UJ8KLKJ6
Legacy DUNS 069851244
Recipient Address 569 PARK AVE 575, CRANSTON, 029102334, UNITED STATES
PO AWARD INF532709M006 2008-10-24 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INF532709M006_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient AMERICAN ALARMS, INC.
UEI CYR6UJ8KLKJ6
Legacy DUNS 069851244
Recipient Address 569 PARK AVE 575, CRANSTON, 029102334, UNITED STATES
PO AWARD INPP1860080007 2008-09-26 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_INPP1860080007_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BLAC: FIRE TESTING
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 1230: FIRE CONTROL SYSTEMS, COMPLETE

Recipient Details

Recipient AMERICAN ALARMS, INC.
UEI CYR6UJ8KLKJ6
Legacy DUNS 069851244
Recipient Address 569 PARK AVE 575, CRANSTON, 029102334, UNITED STATES
PO AWARD INP1860080001 2008-03-28 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_INP1860080001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ALARM MAINTENANCE: ROWI
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 1230: FIRE CONTROL SYSTEMS, COMPLETE

Recipient Details

Recipient AMERICAN ALARMS, INC.
UEI CYR6UJ8KLKJ6
Legacy DUNS 069851244
Recipient Address 569 PARK AVE 575, CRANSTON, 029102334, UNITED STATES
PURCHASE ORDER AWARD HSCG2408P1S8109 2008-02-13 2008-02-13 2008-02-13
Unique Award Key CONT_AWD_HSCG2408P1S8109_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 180.00
Current Award Amount 180.00
Potential Award Amount 180.00

Description

Title TROUBLESHOOT FIRE ALARM SYSTEM
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J042: MAINT-REP OF FIRE-RESCUE-SAFETY EQ

Recipient Details

Recipient AMERICAN ALARMS, INC.
UEI CYR6UJ8KLKJ6
Recipient Address 569 PARK AVE 575, CRANSTON, PROVIDENCE, RHODE ISLAND, 029102334, UNITED STATES
PO AWARD DOCEM133F07XX0246 2008-01-24 2008-01-24 No data
Unique Award Key CONT_AWD_DOCEM133F07XX0246_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)

Recipient Details

Recipient AMERICAN ALARMS, INC.
UEI CYR6UJ8KLKJ6
Legacy DUNS 069851244
Recipient Address 569 PARK AVE 575, CRANSTON, 029102334, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127527410 2020-05-15 0165 PPP 575 Park Ave, Cranston, RI, 02910
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106000
Loan Approval Amount (current) 106000
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 Cranston, PROVIDENCE, RI, 02910-0060
Project Congressional District RI-01
Number of Employees 14
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85165.66
Forgiveness Paid Date 2022-01-19

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State