Search icon

AMERICAN SECURITY SHREDDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SECURITY SHREDDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1938741
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2789 KING STREET, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-766-2997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2789 KING STREET, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
STEVEN SCHLAKE Chief Executive Officer 2789 KING STREET, OCEANSIDE, NY, United States, 11572

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1GPL5
UEI Expiration Date:
2020-07-22

Business Information

Division Name:
AMERICAN SECURITY SHREDDING CORP.
Activation Date:
2019-07-23
Initial Registration Date:
2005-04-26

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1GPL5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-19
CAGE Expiration:
2025-08-17
SAM Expiration:
2022-02-13

Contact Information

POC:
MARYBETH LUND
Corporate URL:
www.americanshredding1.com

Form 5500 Series

Employer Identification Number (EIN):
113278414
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-4319 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4319

History

Start date End date Type Value
1995-07-13 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-13 1998-05-11 Address 2789 KING STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417007 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990726002316 1999-07-26 BIENNIAL STATEMENT 1999-07-01
980511002612 1998-05-11 BIENNIAL STATEMENT 1997-07-01
950713000152 1995-07-13 CERTIFICATE OF INCORPORATION 1995-07-13

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215932 Office of Administrative Trials and Hearings Issued Settled 2018-04-26 250 2018-07-11 General Prohibitions

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FBR219P00000087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-06-20
Description:
REGION II SHREDDING SERVICES FOR WTC AND BROOKLYN OFFICES.
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
W912DS19A0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-19
Description:
SHREDDING BPA CHANGE OF COR
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
HSFE0215P5008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
371.52
Base And Exercised Options Value:
371.52
Base And All Options Value:
371.52
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-08-01
Description:
IGF::CT::IGF SHREDDING SERVICES AT SRFO-NY, DR-4085-NY
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
242393.00
Total Face Value Of Loan:
242393.00
Date:
2020-07-16
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:
2020-07-13
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:
2020-05-04
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:
257350.00
Total Face Value Of Loan:
257350.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-09
Type:
Complaint
Address:
396 BROWN COURT, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242393
Current Approval Amount:
242393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
243654.77
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257350
Current Approval Amount:
257350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259331.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State