Search icon

CORPORATE SECURITY RESOURCES, INC.

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)
2002-02-20 2006-09-13 Address 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, 2006, USA (Type of address: Chief Executive Officer)
1995-06-02 2002-02-20 Address 53 WALL ST., 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1995-06-02 2002-02-20 Address 53 WALL ST., 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1995-06-02 2002-02-20 Address 53 WALL ST., 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1992-08-18 1995-06-02 Address 10 EAST 40TH STREET,SUITE 4205, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
060913002338 2006-09-13 BIENNIAL STATEMENT 2006-08-01
040924002051 2004-09-24 BIENNIAL STATEMENT 2004-08-01
020808002425 2002-08-08 BIENNIAL STATEMENT 2002-08-01
020220002634 2002-02-20 BIENNIAL STATEMENT 2000-08-01
960802002213 1996-08-02 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696447200 2020-04-16 0202 PPP 1120 AVENUE OF THE AMERICAS FL 4, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137432
Loan Approval Amount (current) 137432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139055.68
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State