Search icon

NEW WORLD SECURITY & SERVICES, INC.

Company Details

Name: NEW WORLD SECURITY & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1561014
ZIP code: 11554
County: Nassau
Place of Formation: New York
Activity Description: New World Security & Services, Inc. provides security guards for different industries.
Address: 1975 HEMPSTEAD TPKE, STE 407, EAST MEADOW, NY, United States, 11554

Contact Details

Website http://newworldpi.com

Phone +1 516-221-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE CHARLES Chief Executive Officer 1755 ROOSEVELT STREET, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1975 HEMPSTEAD TPKE, STE 407, EAST MEADOW, NY, United States, 11554

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6RPB2
UEI Expiration Date:
2018-11-09

Business Information

Activation Date:
2017-11-09
Initial Registration Date:
2012-06-08

History

Start date End date Type Value
2008-03-14 2008-09-10 Name NEW WORLD SECURITY & INVESTIGATIONS, INC.
1993-04-06 1997-07-18 Address 1755 ROOSEVELT STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1991-07-11 2008-03-14 Name SULLIVAN & CHARLES ENTERPRISE LTD.
1991-07-11 1997-07-18 Address 1755 ROOSEVELT AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080910000734 2008-09-10 CERTIFICATE OF AMENDMENT 2008-09-10
080314000371 2008-03-14 CERTIFICATE OF AMENDMENT 2008-03-14
070806002312 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050912002520 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030714002758 2003-07-14 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
5472.00
Total Face Value Of Loan:
5472.00
Date:
2021-02-22
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:
-5472.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
5400.00
Total Face Value Of Loan:
5400.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5457.55
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5472
Current Approval Amount:
5472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5546.81

Date of last update: 09 Jun 2025

Sources: New York Secretary of State