Search icon

EXPLORER INVESTIGATION AGENCY, INC.

Company Details

Name: EXPLORER INVESTIGATION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1964 (61 years ago)
Entity Number: 175378
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: Explorer Security services was established in 1964 and specializes in providing a full array of security services and security solutions for companies, organizations, and individuals. To speak with an Explorer representative is the first step in solving your security concern. Explorer is large enough to handle all of your security needs and small enough to provide you with prompt and personal attention.
Address: 601 W 51ST ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-246-1040

Website http://www.explorersecurity.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY G. NEGRI Chief Executive Officer 601 W 51ST ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 W 51ST ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132508094
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-26 2014-04-29 Address 601 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-09-26 2014-04-29 Address 601 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-08-16 2001-09-26 Address 601 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1964-04-08 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-04-08 2001-08-16 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429006219 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120627002468 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100722002497 2010-07-22 BIENNIAL STATEMENT 2010-04-01
080414002360 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060417002688 2006-04-17 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1367157.00
Total Face Value Of Loan:
1367157.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1367157
Current Approval Amount:
1367157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1387570.71

Date of last update: 19 May 2025

Sources: New York Secretary of State