Search icon

NETWORK SECURITY ASSOCIATES, INC.

Company Details

Name: NETWORK SECURITY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524295
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETWORK SECURITY ASSOCIATES, INC. DOS Process Agent 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
WILLIAM ABRAMS Chief Executive Officer 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-09-24 Address 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-06-21 2024-09-24 Address 5860 HIGHCREST CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-06-23 2020-06-01 Address 5860 HIGHCREST CIRCLE, SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2000-06-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924003856 2024-09-24 BIENNIAL STATEMENT 2024-09-24
200601061938 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007033 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006789 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140610006500 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120808002169 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100805002119 2010-08-05 BIENNIAL STATEMENT 2010-06-01
080619002614 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060606002940 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040706002452 2004-07-06 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478907105 2020-04-11 0248 PPP 5860 highcrest Cir, EAST SYRACUSE, NY, 13057-3069
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-3069
Project Congressional District NY-22
Number of Employees 2
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24706.74
Forgiveness Paid Date 2021-02-26
2447738809 2021-04-12 0248 PPS 5860 Highcrest Cir, East Syracuse, NY, 13057-3069
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21695
Loan Approval Amount (current) 21695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-3069
Project Congressional District NY-22
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21803.77
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State