Search icon

SOMERS SECURITY SYSTEMS, INC.

Company Details

Name: SOMERS SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1993 (31 years ago)
Entity Number: 1781691
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: 5 AMAWALK AVE, AMAWALK, NY, United States, 10501
Principal Address: PO BOX 417, 5 AMAWALK AVE, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ZATTOLA DOS Process Agent 5 AMAWALK AVE, AMAWALK, NY, United States, 10501

Chief Executive Officer

Name Role Address
JOHN ZATTOLA Chief Executive Officer PO BOX 417, 5 AMAWALK AVE, AMAWALK, NY, United States, 10501

History

Start date End date Type Value
1997-12-02 2000-01-04 Address PO BOX 660, 5 AMAWALK AVE, AMAWALK, NY, 10501, 0660, USA (Type of address: Chief Executive Officer)
1997-12-02 2000-01-04 Address PO BOX 660, 5 AMAWALK AVE, AMAWALK, NY, 10501, 0660, USA (Type of address: Principal Executive Office)
1993-12-22 1997-12-02 Address 5 AMAWALK AVENUE, AMAWALK, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002251 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111230002146 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100202002051 2010-02-02 BIENNIAL STATEMENT 2009-12-01
071218002829 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060130002281 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031211002050 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011126002225 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000104002189 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971202002652 1997-12-02 BIENNIAL STATEMENT 1997-12-01
931222000270 1993-12-22 CERTIFICATE OF INCORPORATION 1993-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070747700 2020-05-01 0202 PPP PO Box 417, AMAWALK, NY, 10501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22062
Loan Approval Amount (current) 22062
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 AMAWALK, WESTCHESTER, NY, 10501-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22278.81
Forgiveness Paid Date 2021-04-28
9065918800 2021-04-23 0202 PPS 5 Amawalk Ave, Amawalk, NY, 10501-7707
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21240
Loan Approval Amount (current) 21240
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 Amawalk, WESTCHESTER, NY, 10501-7707
Project Congressional District NY-17
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21353.33
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State