Search icon

DEFENDER SECURITY SERVICES INC.

Headquarter

Company Details

Name: DEFENDER SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1987 (38 years ago)
Entity Number: 1198759
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-29 64TH ROAD, 2ND FLOOR, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DEFENDER SECURITY SERVICES INC., FLORIDA F07000000601 FLORIDA
Headquarter of DEFENDER SECURITY SERVICES INC., RHODE ISLAND 000108971 RHODE ISLAND
Headquarter of DEFENDER SECURITY SERVICES INC., CONNECTICUT 0632937 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4X7S8 Obsolete Non-Manufacturer 2007-11-13 2024-03-03 2024-02-27 No data

Contact Information

POC MITCH GITTER
Phone +1 718-997-1515
Address 11011 72ND AVE STE 1F, FOREST HILLS, NY, 11375 4911, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MITCHELL GITTER Chief Executive Officer 97-29 64TH ROAD, 2ND FLOOR, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-29 64TH ROAD, 2ND FLOOR, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1997-07-30 1999-09-17 Address MITCHELL GITTER, 98-01 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1997-07-30 1999-09-17 Address 98-01 67TH AVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1993-03-30 1999-09-17 Address 98-01 67TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-07-30 Address 98-01 67TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1993-03-30 1997-07-30 Address 98-01 67TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1987-08-31 1993-03-30 Address 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130823002042 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110809002479 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090904002121 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070828003195 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051011002618 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030730002224 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010802002113 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990917002323 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970730002142 1997-07-30 BIENNIAL STATEMENT 1997-08-01
000053008315 1993-10-13 BIENNIAL STATEMENT 1993-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F0254X 2011-02-15 No data No data
Unique Award Key CONT_IDV_GS07F0254X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 650001.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: GUARD SERVICES

Recipient Details

Recipient DEFENDER SECURITY SERVICES INC.
UEI DE5VM3L4NKK5
Recipient Address UNITED STATES, 97-29 64TH RD 2ND FL, REGO PARK, QUEENS, NEW YORK, 113742240

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961487303 2020-05-03 0202 PPP 11011 72ND AVE STE 1F, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36984
Loan Approval Amount (current) 36984
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 136
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 37323.29
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State