Search icon

J.S. SECURITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.S. SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378437
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 38 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977
Principal Address: 38 ELLISH PKWY, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SICHERMAN Chief Executive Officer 38 ELLISH PKWY, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
133542987
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-02 2003-07-30 Address 38 E ELLICH PKWY, SPRING VALLEY, NY, 10977, 3806, USA (Type of address: Chief Executive Officer)
2001-08-02 2003-07-30 Address 38 E ELLISH PKWY, SPRING VALLEY, NY, 10977, 3806, USA (Type of address: Principal Executive Office)
1999-09-03 2001-08-02 Address 38 ELLISH PARKWAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-08-02 Address 38 ELLISH PARKWAY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1997-08-01 1999-09-03 Address 38 ELISH PARKWAY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805061881 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007205 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006833 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006776 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110824002519 2011-08-24 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
105700.00
Total Face Value Of Loan:
105700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105700
Current Approval Amount:
105700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107318.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State