Search icon

SARATOGA SECURITY SERVICES, INC.

Company Details

Name: SARATOGA SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092803
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 414 16TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 248 50TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGAR YOUNGE DOS Process Agent 414 16TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
EDGAR YOUNGE Chief Executive Officer 248 50TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2001-04-23 2019-01-22 Address 248 50TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-03-26 2001-04-23 Address 280-16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-04-23 Address 280-16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-03-26 2001-04-23 Address 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1996-12-13 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-13 1999-03-26 Address 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122060703 2019-01-22 BIENNIAL STATEMENT 2018-12-01
141210007122 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121221002089 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110103002159 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081119002931 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061208002723 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050119002784 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021127002258 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010423002375 2001-04-23 BIENNIAL STATEMENT 2000-12-01
990326002234 1999-03-26 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246628007 2020-06-30 0202 PPP 248 50th Street, Brooklyn, NY, 11220-1711
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213100
Loan Approval Amount (current) 213100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1711
Project Congressional District NY-10
Number of Employees 56
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216006.45
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State