Search icon

PROTECTION SYSTEMS, INC.

Company Details

Name: PROTECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011457
ZIP code: 11360
County: Queens
Place of Formation: New York
Principal Address: JOHN DI BELLA, 146-35 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11360
Address: 146-35 HORACE HARDING EXPY, FLUSHING, NY, United States, 11360

Contact Details

Phone +1 718-545-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-35 HORACE HARDING EXPY, FLUSHING, NY, United States, 11360

Chief Executive Officer

Name Role Address
JOHN DI BELLA Chief Executive Officer 146-35 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11360

History

Start date End date Type Value
1997-08-18 2003-07-24 Address PO BOX 604529, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1997-08-18 2003-07-24 Address 146-35 HORACE HARDING EXPY, FLUSHING, NY, 11360, USA (Type of address: Principal Executive Office)
1995-07-24 1997-08-18 Address 47-12 196TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1995-07-24 1997-08-18 Address 47-12 196TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1995-07-24 1997-08-18 Address JOHN C DIBELLA, 47-12 196TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1985-07-12 1995-07-24 Address 24-17 19TH ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110822002538 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090706002845 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070726002112 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051004002834 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030724002245 2003-07-24 BIENNIAL STATEMENT 2003-07-01
990804002038 1999-08-04 BIENNIAL STATEMENT 1999-07-01
970818002325 1997-08-18 BIENNIAL STATEMENT 1997-07-01
950724002047 1995-07-24 BIENNIAL STATEMENT 1993-07-01
B247026-2 1985-07-12 CERTIFICATE OF INCORPORATION 1985-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893437703 2020-05-01 0235 PPP 55 BROADWAY #608, GREENLAWN, NY, 11740
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) 30440
Loan Approval Amount (current) 30440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30762.34
Forgiveness Paid Date 2021-05-26
1842998409 2021-02-02 0235 PPS 4 Barbara Ct, Greenlawn, NY, 11740-1104
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28267
Loan Approval Amount (current) 28267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1104
Project Congressional District NY-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28447.83
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State