Search icon

SEM SECURITY SYSTEMS, INC.

Company Details

Name: SEM SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1987 (37 years ago)
Entity Number: 1219139
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 17 WHEELER AVENUE, WARWICK, NY, United States, 10990
Principal Address: PO BOX 454 / 17 WHEELER AVENUE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MOCARSKY Chief Executive Officer PO BOX 454, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WHEELER AVENUE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2005-08-29 2011-08-03 Address 17 WHEELER AVE, WARWICK, NY, 10990, 0454, USA (Type of address: Principal Executive Office)
1997-11-19 2011-08-03 Address PO BOX 454, WARWICK, NY, 10990, 0454, USA (Type of address: Chief Executive Officer)
1997-11-19 2005-08-29 Address 17 WHEELER AVE, PO BOX 454, WARWICK, NY, 10990, 0454, USA (Type of address: Principal Executive Office)
1997-11-19 2011-08-03 Address 17 WHEELER AVE, WARWICK, NY, 10990, 0454, USA (Type of address: Service of Process)
1992-11-30 1997-11-19 Address 7 CHERRY ST., BOX 454, WARWICK, NY, 10990, 0454, USA (Type of address: Principal Executive Office)
1992-11-30 1997-11-19 Address 7 CHERRY ST., BOX 454, WARWICK, NY, 10990, 0454, USA (Type of address: Service of Process)
1992-11-30 1997-11-19 Address 7 CHERRY ST., WARWICK, NY, 10990, 0454, USA (Type of address: Chief Executive Officer)
1987-11-18 1992-11-30 Address 7 CHERRY STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110803002079 2011-08-03 BIENNIAL STATEMENT 2009-11-01
071121002898 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060210002017 2006-02-10 BIENNIAL STATEMENT 2005-11-01
050829002437 2005-08-29 BIENNIAL STATEMENT 2003-11-01
971119002420 1997-11-19 BIENNIAL STATEMENT 1997-11-01
931101002994 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921130002293 1992-11-30 BIENNIAL STATEMENT 1992-11-01
B612032-3 1988-03-08 CERTIFICATE OF AMENDMENT 1988-03-08
B568822-3 1987-11-18 CERTIFICATE OF INCORPORATION 1987-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534257005 2020-04-09 0202 PPP 17 Wheeler Ave, Warwick, NY, 10990-1314
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Warwick, ORANGE, NY, 10990-1314
Project Congressional District NY-18
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136653.29
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State