Search icon

21ST CENTURY SECURITY INC.

Company Details

Name: 21ST CENTURY SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1985 (39 years ago)
Entity Number: 1035947
ZIP code: 11510
County: Kings
Place of Formation: New York
Address: PO BOX 277, BALDWIN, NY, United States, 11510
Principal Address: 133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 277, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ANTHONY POVEROMO Chief Executive Officer 133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-12-01 Address 710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address 133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-12-01 Address 133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-12-01 Address PO BOX 277, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2013-12-24 2023-08-09 Address 710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2009-12-29 2023-08-09 Address PO BOX 277, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037251 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230809003549 2023-08-09 BIENNIAL STATEMENT 2021-12-01
131224002217 2013-12-24 BIENNIAL STATEMENT 2013-12-01
091229002315 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071218003098 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060125002019 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031125002216 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011204002463 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000104002092 2000-01-04 BIENNIAL STATEMENT 1999-12-01
980105002252 1998-01-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595257710 2020-05-01 0202 PPP 133-33 BROOKVILLE BLVD STE 202, ROSEDALE, NY, 11422
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123905
Loan Approval Amount (current) 123905
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 ROSEDALE, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 32
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124751.62
Forgiveness Paid Date 2021-01-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State