Search icon

JC SECURITY SYSTEMS, INC.

Company Details

Name: JC SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744871
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 201-19 29TH AVE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-19 29TH AVE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
JOHN CONTE Chief Executive Officer 201-19 29TH AVE, BAYSIDE, NY, United States, 11360

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3A5P9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
JOHN CONTE
Phone:
+1 718-352-3914
Fax:
+1 718-353-8368

History

Start date End date Type Value
1996-05-16 2005-06-24 Address 201-19 29 AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1996-05-16 2005-06-24 Address 201-19 29 AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1993-07-27 2001-10-15 Address BROWN RAYSMAN & MILLSTEIN, 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006926 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150814006100 2015-08-14 BIENNIAL STATEMENT 2015-07-01
130708006239 2013-07-08 BIENNIAL STATEMENT 2013-07-01
111027002782 2011-10-27 BIENNIAL STATEMENT 2011-07-01
090922002696 2009-09-22 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59700
Current Approval Amount:
59700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60157.7

Date of last update: 15 Mar 2025

Sources: New York Secretary of State