Search icon

PANTHER SECURITY, INC.

Company Details

Name: PANTHER SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1987 (38 years ago)
Entity Number: 1177471
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1111 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MATASSA Chief Executive Officer 1111 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
MICHAEL MATASSA DOS Process Agent 1111 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

History

Start date End date Type Value
2007-06-12 2012-03-08 Address 1111 DEER PARK AVENUE, N BABYLON, NY, 11703, 0419, USA (Type of address: Service of Process)
2003-05-28 2007-06-12 Address PO BOX 2419 / 535 FENIMORE AVE, N BABYLON, NY, 11703, 0419, USA (Type of address: Principal Executive Office)
1995-08-02 2007-06-12 Address PO BOX 2419, NORTH BABYLON, NY, 11703, 0419, USA (Type of address: Chief Executive Officer)
1995-08-02 2003-05-28 Address PO BOX 2419, 535 FENIMORE AVE, NORTH BABYLON, NY, 11713, 0419, USA (Type of address: Principal Executive Office)
1995-08-02 2007-06-12 Address PO BOX 2419, 535 FENIMORE AVE, NORTH BABYLON, NY, 11703, 0419, USA (Type of address: Service of Process)
1987-06-09 1995-08-02 Address 40 RAILROAD AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120308002046 2012-03-08 BIENNIAL STATEMENT 2011-06-01
090715003153 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070612002246 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050818002145 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030528002648 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010918002257 2001-09-18 BIENNIAL STATEMENT 2001-06-01
990721002327 1999-07-21 BIENNIAL STATEMENT 1999-06-01
950802002526 1995-08-02 BIENNIAL STATEMENT 1993-06-01
B516504-3 1987-07-02 CERTIFICATE OF AMENDMENT 1987-07-02
B506392-4 1987-06-09 CERTIFICATE OF INCORPORATION 1987-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076637206 2020-04-27 0235 PPP 1111 Deer Park Avenue, NORTH BABYLON, NY, 11703-3106
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH BABYLON, SUFFOLK, NY, 11703-3106
Project Congressional District NY-02
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83618.73
Forgiveness Paid Date 2021-07-29
4019268301 2021-01-22 0235 PPS 1111 Deer Park Ave, North Babylon, NY, 11703-3106
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-3106
Project Congressional District NY-02
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83506.31
Forgiveness Paid Date 2022-03-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State