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 (38 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136653.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State