Search icon

MAGNUM SECURITY SYSTEMS INC.

Company Details

Name: MAGNUM SECURITY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159255
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 152 RICK WAY, CHESTER, NY, United States, 10918
Address: 958 EAST 81ST ST., BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F. CAMMARERI Chief Executive Officer 152 RICK WAY, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
BRUCE S. REZNICK, ESQ. DOS Process Agent 958 EAST 81ST ST., BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2017-02-23 2019-04-11 Address 152 RICK WAY, CHESTER, NY, 10918, 1824, USA (Type of address: Principal Executive Office)
1992-12-11 2017-02-23 Address 5904 11TH AVENUE, BROOKLYN, NY, 11219, 4901, USA (Type of address: Chief Executive Officer)
1992-12-11 2017-02-23 Address 5904 11TH AVENUE, BROOKLYN, NY, 11219, 4901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060225 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411061043 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170421006161 2017-04-21 BIENNIAL STATEMENT 2017-04-01
170223006192 2017-02-23 BIENNIAL STATEMENT 2015-04-01
130430002040 2013-04-30 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12927
Current Approval Amount:
12927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13083.56
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12929
Current Approval Amount:
12929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State