Search icon

SECURITY MAINTENANCE CORP.

Company Details

Name: SECURITY MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2000 (25 years ago)
Entity Number: 2516868
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 234 W 56TH ST, NEW YORK, NY, United States, 10019
Address: 234 WEST 56TH ST. 5TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 WEST 56TH ST. 5TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEFFREY P ELLIS Chief Executive Officer 234 W 56TH ST, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
020604002845 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000602000621 2000-06-02 CERTIFICATE OF INCORPORATION 2000-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110007307 2020-05-01 0202 PPP 159 W 53RD ST APT 18C, NEW YORK, NY, 10019-6068
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56892
Loan Approval Amount (current) 56892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-6068
Project Congressional District NY-12
Number of Employees 3
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57714.99
Forgiveness Paid Date 2021-10-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State