Search icon

NETWORK SECURITY, INC.

Company Details

Name: NETWORK SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1989 (36 years ago)
Entity Number: 1326492
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 4250 VETERANS MEMORIAL HWY, SUITE LL14, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LAMPERT Chief Executive Officer 4250 VETERANS MEMORIAL HWY, SUITE LL14, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
NETWORK SECURITY, INC DOS Process Agent 4250 VETERANS MEMORIAL HWY, SUITE LL14, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1993-09-10 2020-03-03 Address 837 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1993-09-10 2020-03-03 Address 837 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1993-09-10 2020-03-03 Address 837 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1989-02-15 1993-09-10 Address 837 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510000813 2022-05-10 BIENNIAL STATEMENT 2021-02-01
200303002008 2020-03-03 BIENNIAL STATEMENT 2019-02-01
940513002208 1994-05-13 BIENNIAL STATEMENT 1994-02-01
930910002442 1993-09-10 BIENNIAL STATEMENT 1993-02-01
B742105-3 1989-02-15 CERTIFICATE OF INCORPORATION 1989-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280837410 2020-05-18 0235 PPP 4250 VETERANS MEMORIAL HWY SUITE LL 14, HOLBROOK, NY, 11741
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43133
Loan Approval Amount (current) 43133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43385.89
Forgiveness Paid Date 2020-12-23
5980618701 2021-04-03 0235 PPS 4250 Veterans Memorial Hwy Ll14, Holbrook, NY, 11741-4000
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39246
Loan Approval Amount (current) 39246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4000
Project Congressional District NY-02
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39419.11
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State