Search icon

KOVACS SECURITY SYSTEMS, INC.

Company Details

Name: KOVACS SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1986 (39 years ago)
Entity Number: 1063540
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1171 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1171 WILLIS AVE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
ALAN KOVACS Chief Executive Officer 1171 WILLIS AVE, ALBERTSON, NY, United States, 11507

Form 5500 Series

Employer Identification Number (EIN):
112806156
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-14 2010-03-29 Address 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, 1102, USA (Type of address: Chief Executive Officer)
1993-06-14 2010-03-29 Address 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, 1102, USA (Type of address: Principal Executive Office)
1986-03-07 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-07 2010-03-29 Address 56 CRESCENT DRIVE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060427 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006739 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006193 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006179 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120416002575 2012-04-16 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221422.00
Total Face Value Of Loan:
221422.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257400.00
Total Face Value Of Loan:
216200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257400
Current Approval Amount:
216200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218693.7
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221422
Current Approval Amount:
221422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
224285.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State