Search icon

GSS SECURITY SERVICES, INC.

Headquarter

Company Details

Name: GSS SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1993 (31 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

Phone +1 212-764-5400

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

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GSS SECURITY SERVICES, INC., FLORIDA F08000002952 FLORIDA
Headquarter of GSS SECURITY SERVICES, INC., FLORIDA F94000006277 FLORIDA
Headquarter of GSS SECURITY SERVICES, INC., CONNECTICUT 0817902 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3JBG7 Active Non-Manufacturer 2003-09-22 2024-03-01 No data No data

Contact Information

POC JOHN SMARAGDAKIS
Phone +1 212-764-5400
Fax +1 212-764-0213
Address 250 W 49TH ST STE 703, NEW YORK, NY, 10019 7425, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2006-08-11 2007-11-07 Address 281 SCOTCHTOWN RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1996-01-05 2006-08-11 Address 43-10 43 STREET, WOODSIDE, NY, 00000, USA (Type of address: Principal Executive Office)
1996-01-05 2006-08-11 Address 43-10 43 STREET, WOODSIDE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-11-29 2006-08-11 Address 750 8TH AVENUE, ROOM 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-11-29 2022-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

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
091117002357 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071107002129 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060811002469 2006-08-11 BIENNIAL STATEMENT 2005-11-01
960105002012 1996-01-05 BIENNIAL STATEMENT 1995-11-01
931129000026 1993-11-29 CERTIFICATE OF INCORPORATION 1993-11-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4817655001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GSS SECURITY SERVICES INC
Recipient Name Raw GSS SECURITY SERVICES, INC.
Recipient UEI HJFLUTKUALA9
Recipient DUNS 969690775
Recipient Address 250 W 49TH STREET, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 597.00
Face Value of Direct Loan 61500.00
Link View Page
4818065003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GSS SECURITY SERVICES INC
Recipient Name Raw GSS SECURITY SERVICES, INC.
Recipient UEI HJFLUTKUALA9
Recipient DUNS 969690775
Recipient Address 250 W 49TH STREET, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 131.00
Face Value of Direct Loan 13500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3441778400 2021-02-05 0202 PPS 20 W 22nd St Ste 514, New York, NY, 10010-6059
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614008
Loan Approval Amount (current) 614008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-6059
Project Congressional District NY-12
Number of Employees 38
NAICS code 561621
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 620635.92
Forgiveness Paid Date 2022-03-10
6961347303 2020-04-30 0202 PPP 20 W 22ND ST STE 514, NEW YORK, NY, 10010-6059
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614009
Loan Approval Amount (current) 614008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-6059
Project Congressional District NY-12
Number of Employees 212
NAICS code 561611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 618835.95
Forgiveness Paid Date 2021-02-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State