Search icon

BOA SECURITY TECHNOLOGIES, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BOA SECURITY TECHNOLOGIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194491
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 586 NEW YORK AVENUE, UNIT # 3, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN E LURIE Chief Executive Officer 586 NEW YORK AVENUE, UNIT # 3, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
BOA SECURITY TECHNOLOGIES, CORP. DOS Process Agent 586 NEW YORK AVENUE, UNIT # 3, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
F16000003403
State:
FLORIDA

Unique Entity ID

CAGE Code:
7RSE9
UEI Expiration Date:
2021-01-20

Business Information

Doing Business As:
BOA HANDCUFF COMPANY
Activation Date:
2020-01-21
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
7RSE9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2025-01-21
SAM Expiration:
2021-01-20

Contact Information

POC:
ALAN LURIE

History

Start date End date Type Value
2014-11-12 2016-07-28 Address 586 NEW YORK AVE UNITE #3, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-11-19 2016-07-28 Address 101 COMMERCIAL ST, STE 100, PLAINVIEW, NY, 10803, USA (Type of address: Chief Executive Officer)
2013-11-19 2016-07-28 Address 101 COMMERCIAL ST, STE 100, PLAINVIEW, NY, 10803, USA (Type of address: Principal Executive Office)
2013-11-19 2014-11-12 Address 101 COMMERCIAL ST, STE 100, PLAINVIEW, NY, 10803, USA (Type of address: Service of Process)
2003-10-03 2013-11-19 Address 101 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190904061133 2019-09-04 BIENNIAL STATEMENT 2017-10-01
160728006105 2016-07-28 BIENNIAL STATEMENT 2015-10-01
141112000561 2014-11-12 CERTIFICATE OF AMENDMENT 2014-11-12
131119002426 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111206003133 2011-12-06 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,900
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,061.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $23,899
Jobs Reported:
3
Initial Approval Amount:
$29,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,184.95
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $29,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State