Search icon

CORPORATE SECURITY RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE SECURITY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1992 (33 years ago)
Entity Number: 1659654
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN T. CAMPBELL Chief Executive Officer 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
CORPORATE SECURITY RESOURCES, INC. DOS Process Agent 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2006-09-13 2012-10-23 Address 11 PENN PLAZA / 5TH FL, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process)
2006-09-13 2012-10-23 Address 11 PENN PLAZA / 5TH FL, NEW YORK, NY, 10001, 2006, USA (Type of address: Chief Executive Officer)
2006-09-13 2012-10-23 Address 11 PENN PLAZA / 5TH FL, NEW YORK, NY, 10001, 2006, USA (Type of address: Principal Executive Office)
2002-02-20 2006-09-13 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, 2006, USA (Type of address: Service of Process)
2002-02-20 2006-09-13 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, 2006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160805006257 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140805006341 2014-08-05 BIENNIAL STATEMENT 2014-08-01
121023006134 2012-10-23 BIENNIAL STATEMENT 2012-08-01
100908003189 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080811002405 2008-08-11 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
137432.00
Total Face Value Of Loan:
137432.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$137,432
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,055.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,997
Utilities: $433
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $3560
Debt Interest: $442

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State