Search icon

SUFFOLK SECURITY SYSTEMS INCORPORATED

Company Details

Name: SUFFOLK SECURITY SYSTEMS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342400
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Principal Address: 50300 MAIN RD, SOUTHOLD, NY, United States, 11971
Address: 50300 MAIN RD, PO BOX 1355, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J ROMANELLI Chief Executive Officer PO BOX 1355, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
SUFFOLK SECURITY SYSTEMS INCORPORATED DOS Process Agent 50300 MAIN RD, PO BOX 1355, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2023-05-01 2023-05-01 Address PO BOX 1355, SOUTHOLD, NY, 11971, 0929, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address PO BOX 1355, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2019-02-06 2023-05-01 Address 50300 MAIN RD, PO BOX 1355, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2019-02-06 2023-05-01 Address PO BOX 1355, SOUTHOLD, NY, 11971, 0929, USA (Type of address: Chief Executive Officer)
2003-06-18 2019-02-06 Address PO BOX 1355, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-06-18 Address 90 BRIDGE CT., CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer)
2001-05-24 2019-02-06 Address 1515 YOUNG'S AVE., PO BOX 1355, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
2001-05-24 2019-02-06 Address 1515 YOUNG'S AVE., 2ND FL, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1999-02-04 2001-05-24 Address PAUL J. ROMANELLI, 33 ANITA PLACE, FARMINGDALE, NY, 11735, 1903, USA (Type of address: Service of Process)
1999-02-04 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501005411 2023-05-01 BIENNIAL STATEMENT 2023-02-01
220311000148 2022-03-11 BIENNIAL STATEMENT 2021-02-01
190206060138 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006007 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160225006204 2016-02-25 BIENNIAL STATEMENT 2015-02-01
110210003239 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090122002199 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070213002798 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050303002082 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030618002453 2003-06-18 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326307108 2020-04-13 0235 PPP 50300 Route 25, SOUTHOLD, NY, 11971-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98477.71
Forgiveness Paid Date 2021-04-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State