Search icon

GSS SECURITY SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GSS SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (32 years ago)
Entity Number: 1775573
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: We supply all aspects of watch and patrol services, including armed escorts, executive protection, security staffing at retail stores, guards at corporations and hotels, special event security, and NYC permit acquisition services. We can handle security concerns that range from the mundane to the extremely complicated.
Address: 20 WEST 22ND STREET, SUITE 514, NEW YORK, NY, United States, 10010
Principal Address: 281 SCOTCHTOWN RD, GOSHEN, NY, United States, 10924

Contact Details

Website https://www.gss-security.com

Phone +1 212-764-5400

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GSS SECURITY SERVICES, INC. DOS Process Agent 20 WEST 22ND STREET, SUITE 514, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOHN SMARAGDAKIS Chief Executive Officer 20 WEST 22ND STREET, SUITE 514, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
F08000002952
State:
FLORIDA
Type:
Headquarter of
Company Number:
F94000006277
State:
FLORIDA
Type:
Headquarter of
Company Number:
0817902
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
3JBG7
UEI Expiration Date:
2014-10-15

Business Information

Activation Date:
2013-10-15
Initial Registration Date:
2003-09-19

Commercial and government entity program

CAGE number:
3JBG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
JOHN SMARAGDAKIS
Corporate URL:
http://www.gss-security.com

History

Start date End date Type Value
2009-11-17 2017-11-01 Address 250 WEST 49TH STREET, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-11-17 2017-11-01 Address 250 W 49TH STREET, SUITE 705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-07 2009-11-17 Address 250 WEST 49TH ST, STE # 703, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-08-11 2013-11-18 Address 281 SCOTCHTOWN RD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2006-08-11 2009-11-17 Address 250 W 49TH STREET, SUITE 703, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211102001925 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191105060734 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006454 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131118006267 2013-11-18 BIENNIAL STATEMENT 2013-11-01
100721000948 2010-07-21 CERTIFICATE OF AMENDMENT 2010-07-21

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
614008.00
Total Face Value Of Loan:
614008.00
Date:
2020-08-25
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:
2020-04-30
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:
614009.00
Total Face Value Of Loan:
614008.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
61500.00
Total Face Value Of Loan:
61500.00

Trademarks Section

Serial Number:
78662710
Mark:
GSS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-07-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
GSS

Goods And Services

For:
Security training
First Use:
1993-11-30
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Security services, namely executive protection and bodyguard services, security guard services, special event security services, security guarding for facilities, security inspection services for others, K-9 explosive detection services, detective investigations, private investigations, personal and...
First Use:
1993-11-30
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$614,008
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$614,008
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$620,635.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $614,003
Utilities: $1
Jobs Reported:
212
Initial Approval Amount:
$614,009
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$614,008
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$618,835.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $614,008

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State