Search icon

CALTRON SECURITY SERVICES CORP.

Company Details

Name: CALTRON SECURITY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1991 (34 years ago)
Entity Number: 1555374
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 37-06 59TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 37-23 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-06 59TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CALVIN M. MOONEY PRES. Chief Executive Officer 37-23 27TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-08 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-06 2008-11-13 Address 37-23 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-06-14 1993-01-06 Address 37-23 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-06-14 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081113001003 2008-11-13 CERTIFICATE OF CHANGE 2008-11-13
931022002591 1993-10-22 BIENNIAL STATEMENT 1993-06-01
930106002374 1993-01-06 BIENNIAL STATEMENT 1992-06-01
910614000153 1991-06-14 CERTIFICATE OF INCORPORATION 1991-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4254458408 2021-02-06 0202 PPS 3706 59th St, Woodside, NY, 11377-2531
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54502
Loan Approval Amount (current) 54502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2531
Project Congressional District NY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55230.68
Forgiveness Paid Date 2022-06-15
7008357208 2020-04-28 0202 PPP 37-06 59th Street, Woodside, NY, 11377
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130200
Loan Approval Amount (current) 130200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130890.97
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State