Search icon

KAPLOSS SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPLOSS SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1998 (27 years ago)
Entity Number: 2264803
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 156-36 CROSS BAY BLVD, STE H, HOWARD BEACH, NY, United States, 11414
Address: 11201 Queens Blvd, 24B, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAPLOSS SECURITY, INC. DOS Process Agent 11201 Queens Blvd, 24B, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
MARC KAPELUS Chief Executive Officer 156-36 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
113450505
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 156-36 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 156-36 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2700, USA (Type of address: Chief Executive Officer)
2002-09-10 2024-10-29 Address 156-36 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2700, USA (Type of address: Chief Executive Officer)
2002-09-10 2010-12-07 Address 83-15 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2002-09-10 2024-10-29 Address 156-36 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2700, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029001606 2024-10-29 BIENNIAL STATEMENT 2024-10-29
200602060564 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007129 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006687 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006626 2014-06-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
67867.00
Total Face Value Of Loan:
67867.00
Date:
2020-05-06
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:
67867.00
Total Face Value Of Loan:
67867.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67867
Current Approval Amount:
67867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68590.29
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67867
Current Approval Amount:
67867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68192.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State