Search icon

INTERNATIONAL SECURITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (27 years ago)
Entity Number: 2337304
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2720 86TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL SECURITY SERVICES, INC. DOS Process Agent 2720 86TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
GEORGIY KOZHAR Chief Executive Officer 2720 86TH STREET, BROOKLYN, NY, United States, 11223

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GEORGIY KOZHAR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2495645

Unique Entity ID

Unique Entity ID:
Z6A6J113PH33
CAGE Code:
8QEN0
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2020-08-18

Commercial and government entity program

CAGE number:
8QEN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
GEORGIY KOZHAR

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 2720 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-07-14 Address 2720 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-07-28 Address 2720 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-07-28 2025-07-14 Address 2720 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714003696 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230728004062 2023-07-28 BIENNIAL STATEMENT 2023-01-01
210823002086 2021-08-23 BIENNIAL STATEMENT 2021-08-23
200810002006 2020-08-10 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
200803000509 2020-08-03 CERTIFICATE OF CHANGE 2020-08-03

USAspending Awards / Financial Assistance

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:
140500.00
Total Face Value Of Loan:
140500.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$140,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$142,092.33
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $140,500
Jobs Reported:
35
Initial Approval Amount:
$49,442
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,442
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,659.5
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $49,437
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State