Search icon

JBP SECURITY SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JBP SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1986 (39 years ago)
Entity Number: 1086116
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 155 SULLIVAN LN, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL PORETSKY Chief Executive Officer 155 SULLIVAN LN, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
JBP SECURITY SYSTEMS, INC. DOS Process Agent 155 SULLIVAN LN, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
0974653
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-281-7112
Contact Person:
MARA RYDZEWSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0777685
Trade Name:
SECURITY BY DESIGN

Unique Entity ID

Unique Entity ID:
PVAHL5R6YVJ3
CAGE Code:
4FMC8
UEI Expiration Date:
2025-12-09

Business Information

Doing Business As:
SECURITY BY DESIGN
Activation Date:
2024-12-11
Initial Registration Date:
2006-06-16

Commercial and government entity program

CAGE number:
4FMC8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
MARA RYDZEWSKI

Form 5500 Series

Employer Identification Number (EIN):
112808250
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2023-12-22 Address 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-01 Address 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-01 Address 155 SULLIVAN LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038641 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231222001816 2023-12-22 BIENNIAL STATEMENT 2023-12-22
141203002036 2014-12-03 BIENNIAL STATEMENT 2014-05-01
930601000208 1993-06-01 ANNULMENT OF DISSOLUTION 1993-06-01
DP-568173 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
15DDNY18P00000033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15830.00
Base And Exercised Options Value:
15830.00
Base And All Options Value:
15830.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-05-11
Description:
IGF::OT::IGF
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
TIRNE09P00228
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3825.00
Base And Exercised Options Value:
3825.00
Base And All Options Value:
3825.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-12-10
Description:
SECURITY ACCESS CARD -NY0350/NY7013
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
568130.00
Total Face Value Of Loan:
568130.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$568,130
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$568,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$576,156.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $568,128
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State