Search icon

A+ TECHNOLOGY & SECURITY SOLUTIONS, INC.

Headquarter

Company Details

Name: A+ TECHNOLOGY & SECURITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527361
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1490 N Clinton Ave, Bay Shore, NY, United States, 11706
Principal Address: 1490 N CLINTON AVE, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-969-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A+ TECHNOLOGY & SECURITY SOLUTIONS, INC., KENTUCKY 1232318 KENTUCKY
Headquarter of A+ TECHNOLOGY & SECURITY SOLUTIONS, INC., COLORADO 20238360295 COLORADO
Headquarter of A+ TECHNOLOGY & SECURITY SOLUTIONS, INC., CONNECTICUT 1094783 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBJPKXQACJD6 2024-08-31 1490 N CLINTON AVE, BAY SHORE, NY, 11706, 4049, USA 1490 N CLINTON AVE, BAY SHORE, NY, 11706, 4049, USA

Business Information

URL www.theaplusgroup.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-05
Initial Registration Date 2014-06-27
Entity Start Date 2000-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 512191, 517121, 517810, 541511, 541512, 541513, 541519, 561621, 561622, 922160, 928110
Product and Service Codes 1220, 1230, 5810, 5815, 5820, 5821, 5999, 6350, D300, H163, H260, H263, H363, J063, K063, L063, N059, N063, R430, U012, U014, V127, W063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALVATORE SURACE
Address 1490 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name DREW CASSARA
Address 1490 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77GX1 Active Non-Manufacturer 2014-09-04 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC DREW CASSARA
Phone +1 631-675-2286
Fax +1 631-969-2400
Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706 4049, 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
A+ TECHNOLOGY & SECURITY SOLUTIONS, INC. DOS Process Agent 1490 N Clinton Ave, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
DAVID ANTAR Chief Executive Officer 1490 N CLINTON AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706, 4049, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-06-07 Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706, 4049, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706, 4049, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-06-07 Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-06-07 Address 1490 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 1490 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607000242 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230315000594 2023-03-15 BIENNIAL STATEMENT 2022-06-01
200615060267 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180619006087 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160620006403 2016-06-20 BIENNIAL STATEMENT 2016-06-01
141020006137 2014-10-20 BIENNIAL STATEMENT 2014-06-01
120813002888 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100707002813 2010-07-07 BIENNIAL STATEMENT 2010-06-01
090220000554 2009-02-20 CERTIFICATE OF AMENDMENT 2009-02-20
040707002636 2004-07-07 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215498308 2021-01-23 0235 PPS 1490 N Clinton Ave, Bay Shore, NY, 11706-4049
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1633442.5
Loan Approval Amount (current) 1633442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-4049
Project Congressional District NY-02
Number of Employees 79
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1642929.89
Forgiveness Paid Date 2021-08-27
5326307004 2020-04-05 0235 PPP 1490 N CLINTON AVE, BAY SHORE, NY, 11706-4049
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1351500
Loan Approval Amount (current) 1351500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-4049
Project Congressional District NY-02
Number of Employees 78
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1359127.64
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1884744 A+ TECHNOLOGY & SECURITY SOLUTIONS, INC. - LBJPKXQACJD6 1490 N CLINTON AVE, BAY SHORE, NY, 11706-4049
Capabilities Statement Link -
Phone Number 631-675-2286
Fax Number 631-969-2400
E-mail Address dcassara@aplustechnology.com
WWW Page www.theaplusgroup.com
E-Commerce Website -
Contact Person DREW CASSARA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 77GX1
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 561622
NAICS Code's Description Locksmiths
Buy Green Yes
Code 922160
NAICS Code's Description Fire Protection
Buy Green Pending
Code 928110
NAICS Code's Description National Security
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State