Search icon

INTERCEPT SECURITY INC.

Company Details

Name: INTERCEPT SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Entity Number: 1807826
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1900 EMPIRE BLVD # 250, Webster, NY, United States, 14580
Principal Address: 96 Stoneledge Way, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERCEPT SECURITY INC. DOS Process Agent 1900 EMPIRE BLVD # 250, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
STEVEN SCOTT Chief Executive Officer 1900 EMPIRE BLVD # 250, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161459307
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 83 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 1900 EMPIRE BLVD # 250, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-11-20 Address 96 stoneledge way, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2023-12-26 2024-11-20 Address 83 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241120001615 2024-11-20 BIENNIAL STATEMENT 2024-11-20
231226001580 2023-11-13 CERTIFICATE OF CHANGE BY ENTITY 2023-11-13
200304061646 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006684 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160303007012 2016-03-03 BIENNIAL STATEMENT 2016-03-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90752
Current Approval Amount:
90752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91313.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State