Search icon

EXECPROTECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECPROTECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 years ago)
Entity Number: 2195191
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 100 Broadhollow Rd., #200, Farmingdale, NY, United States, 11735
Principal Address: 100 BROADHOLLOW RD / SUITE 200, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-454-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC DUBINSKY DOS Process Agent 100 Broadhollow Rd., #200, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
FRANCIS X. SHEA Chief Executive Officer 100 BROADHOLLOW RD / SUITE 200, 200, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DENISE WHITE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0833408
Trade Name:
EXECPROTECT INC

Unique Entity ID

Unique Entity ID:
FPCLL11CNWG4
CAGE Code:
4MT74
UEI Expiration Date:
2026-03-05

Business Information

Doing Business As:
EXECPROTECT INC
Division Name:
ALPHA GROUP INVESTIGATIONS
Division Number:
1
Activation Date:
2025-03-07
Initial Registration Date:
2007-01-13

Commercial and government entity program

CAGE number:
4MT74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
DENISE WHITE
Corporate URL:
http://www.alphagp.com

Licenses

Number Status Type Date End date
1451544-DCA Inactive Business 2012-12-05 2016-02-28

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 100 BROADHOLLOW RD / SUITE 200, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 100 BROADHOLLOW RD / SUITE 200, 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 100 BROADHOLLOW RD / SUITE 200, FARMINGDALE, NY, 11735, 4813, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-10-02 Address 100 BROADHOLLOW RD / SUITE 200, 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002288 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230530000755 2023-05-30 BIENNIAL STATEMENT 2021-10-01
191001060161 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180508006486 2018-05-08 BIENNIAL STATEMENT 2017-10-01
151001006711 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2347336 DCA-SUS CREDITED 2016-05-17 290 Suspense Account
2347338 PROCESSING INVOICED 2016-05-17 50 License Processing Fee
2280802 RENEWAL CREDITED 2016-02-19 340 Process Serving Agency License Renewal Fee
1562837 RENEWAL INVOICED 2014-01-17 340 Process Serving Agency License Renewal Fee
1161262 LICENSE INVOICED 2012-12-06 255 Process Serving Agency License Fee
1161263 FINGERPRINT INVOICED 2012-12-05 75 Fingerprint Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QREA20D0012
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-07-13
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561611: INVESTIGATION AND PERSONAL BACKGROUND CHECK SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
119470.00
Total Face Value Of Loan:
119470.00
Date:
2020-04-20
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:
450700.00
Total Face Value Of Loan:
450700.00
Date:
2020-04-20
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:
450700.00
Total Face Value Of Loan:
450700.00
Date:
2020-04-16
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:
127022.00
Total Face Value Of Loan:
127022.00
Date:
2020-04-16
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:
127022.00
Total Face Value Of Loan:
127022.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$119,470
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,707.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $119,466
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$127,022
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,249.88
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $127,022

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State