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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERCEPT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161459307 2024-04-16 INTERCEPT SECURITY INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161459307 2023-05-14 INTERCEPT SECURITY INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2023-05-14
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161459307 2022-04-07 INTERCEPT SECURITY INC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161459307 2021-03-31 INTERCEPT SECURITY INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161459307 2020-05-12 INTERCEPT SECURITY INC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2018 161459307 2019-03-17 INTERCEPT SECURITY INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2019-03-17
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2017 161459307 2018-06-24 INTERCEPT SECURITY INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2018-06-24
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2016 161459307 2017-05-15 INTERCEPT SECURITY INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2015 161459307 2016-05-14 INTERCEPT SECURITY INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2016-05-14
Name of individual signing STEVEN SCOTT
INTERCEPT SECURITY INC 401 K PROFIT SHARING PLAN TRUST 2014 161459307 2015-06-01 INTERCEPT SECURITY INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 5858720086
Plan sponsor’s address PMB 250, 1900 EMPIRE BLVD, WEBSTER, NY, 145801934

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing STEVEN SCOTT

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

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
2014-03-07 2023-12-26 Address 83 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2014-03-07 2023-12-26 Address 83 GUYGRACE LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-05-01 2014-03-07 Address 1900 EMPIRE BLVD, PMB 250, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-05-01 2014-03-07 Address 1900 EMPIRE BLVD, PMB #250, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-02-27 2007-05-01 Address 1900 EMPIRE BLVD / PMB#250, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

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
140307007234 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002095 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326003151 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080303002805 2008-03-03 BIENNIAL STATEMENT 2008-03-01
070501003181 2007-05-01 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878907709 2020-05-01 0219 PPP 1900 Empire Blvd 250, WEBSTER, NY, 14580
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90752
Loan Approval Amount (current) 90752
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 WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 48
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91313.47
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State