Search icon

INTEGRATED SECURITY SERVICES, INC.

Company Details

Name: INTEGRATED SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304969
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 305 Madison Avenue, 40th Flr, New York City, NY, United States, 10165
Principal Address: 62 WILDWAY, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 212-808-4153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E2B6 Active Non-Manufacturer 2006-05-05 2024-03-02 2027-02-11 2023-03-11

Contact Information

POC ALAN SCHISSEL
Phone +1 212-808-4153
Fax +1 212-808-4655
Address 305 MADISON AVE STE 1563, NEW YORK, NY, 10165 6201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LAW OFFICE OF MARK D. SPEED DOS Process Agent 305 Madison Avenue, 40th Flr, New York City, NY, United States, 10165

Chief Executive Officer

Name Role Address
ALAN SCHISSEL Chief Executive Officer 305 MADISON AVE, 40TH FLR., NEW YORK, NY, United States, 10165

Licenses

Number Status Type Date End date
1181605-DCA Inactive Business 2004-10-01 2012-02-28

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 305 MADISON AVE, 40TH FLR., NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 305 MADISON AVE, SUITE 1561, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-06-05 Address 305 MADISON AVE, SUITE 1561, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-06-05 Address 39 WEST 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 305 MADISON AVE, SUITE 2137, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer)
2016-10-03 2020-10-01 Address 900 THIRD AVENUE, SUITE 1801, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-08-05 2016-10-03 Address 630 WEST 246TH ST APT 1024, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2014-08-05 2016-10-03 Address 305 MADISON AVE, SUITE 1563, NEW YORK, NY, 10165, 0625, USA (Type of address: Chief Executive Officer)
2014-08-05 2016-10-03 Address 575 LEXINGTON AVE 2TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-26 2014-08-05 Address 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002662 2024-06-05 BIENNIAL STATEMENT 2024-06-05
201001060126 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003006929 2016-10-03 BIENNIAL STATEMENT 2016-10-01
140805002262 2014-08-05 BIENNIAL STATEMENT 2012-10-01
060926002435 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041108002219 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020924002888 2002-09-24 BIENNIAL STATEMENT 2002-10-01
010507002077 2001-05-07 BIENNIAL STATEMENT 2000-10-01
981008000305 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
633695 CNV_MS INVOICED 2010-03-24 15 Miscellaneous Fee
692921 RENEWAL INVOICED 2009-12-11 340 Process Serving Agency License Renewal Fee
692922 RENEWAL INVOICED 2008-01-25 340 Process Serving Agency License Renewal Fee
692923 RENEWAL INVOICED 2005-12-29 340 Process Serving Agency License Renewal Fee
633696 LICENSE INVOICED 2004-10-06 255 Process Serving Agency License Fee
633697 FINGERPRINT INVOICED 2004-10-01 150 Fingerprint Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HSHQE211A00001 2011-09-03 No data No data
Unique Award Key CONT_IDV_HSHQE211A00001_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title AWARD OF EMERGENCY GUARD SERVICES IN THE STATE OF NY
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: GUARD SERVICES

Recipient Details

Recipient INTEGRATED SECURITY SERVICES, INC
UEI NVK4U9253C21
Recipient Address UNITED STATES, 305 MADISON AVE STE 1563, NEW YORK, NEW YORK, NEW YORK, 101656201
No data IDV GS07F0567X 2011-08-04 No data No data
Unique Award Key CONT_IDV_GS07F0567X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 650000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: GUARD SERVICES

Recipient Details

Recipient INTEGRATED SECURITY SERVICES, INC
UEI NVK4U9253C21
Recipient Address UNITED STATES, 305 MADISON AVE STE 1563, NEW YORK, NEW YORK, NEW YORK, 101656201
No data IDV HSHQE213A00004 2012-11-08 No data No data
Unique Award Key CONT_IDV_HSHQE213A00004_7001
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title CLOSEOUT
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient INTEGRATED SECURITY SERVICES, INC
UEI NVK4U9253C21
Recipient Address UNITED STATES, 305 MADISON AVE STE 1563, NEW YORK, NEW YORK, NEW YORK, 101656201

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5766528305 2021-01-25 0202 PPS 305 Madison Ave Ste 1561, New York, NY, 10165-1518
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1036237.08
Loan Approval Amount (current) 1036237.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10165-1518
Project Congressional District NY-12
Number of Employees 200
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1045016.31
Forgiveness Paid Date 2021-12-14
2259167310 2020-04-29 0202 PPP 305 Madison Avenue 1561, New York, NY, 10165-1518
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1001531
Loan Approval Amount (current) 1001531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10165-1518
Project Congressional District NY-12
Number of Employees 160
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1006508.29
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State