Search icon

SECURITY WHOLESALERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECURITY WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276489
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3624 12 AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTHER KAHAN Chief Executive Officer 3624 12 AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
SECURITY WHOLESALERS, INC. DOS Process Agent 3624 12 AVENUE, BROOKLYN, NY, United States, 11218

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-854-8437
Contact Person:
DEBBIE FRIEDMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3160109

Unique Entity ID

Unique Entity ID:
EGJDWJM1WQG3
CAGE Code:
3NEU5
UEI Expiration Date:
2026-06-04

Business Information

Division Name:
SECURITY WHOLESALERS INC. DBA SHERLOCK SECURITY SYSTEMS
Activation Date:
2025-06-06
Initial Registration Date:
2003-12-16

History

Start date End date Type Value
2014-07-03 2020-07-08 Address 3624 12 AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-07-30 2014-07-03 Address 1556 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-06-21 2014-07-03 Address 1556 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2006-06-21 2008-07-30 Address 1556 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-06-21 2014-07-03 Address 1556 58TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060653 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180716006321 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160718006072 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140703006505 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120709006765 2012-07-09 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$215,632
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,333.43
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $215,632

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State