Search icon

INTELLITEC SECURITY SERVICES, LLC

Headquarter

Company Details

Name: INTELLITEC SECURITY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587272
ZIP code: 13204
County: Nassau
Place of Formation: New York
Address: 400 WEST DIVISION ST, SYRACUSE, NY, United States, 13204

Links between entities

Type Company Name Company Number State
Headquarter of INTELLITEC SECURITY SERVICES, LLC, FLORIDA M17000003683 FLORIDA
Headquarter of INTELLITEC SECURITY SERVICES, LLC, CONNECTICUT 1002311 CONNECTICUT

DOS Process Agent

Name Role Address
INTELLITEC SECURITY SERVICES, LLC DOS Process Agent 400 WEST DIVISION ST, SYRACUSE, NY, United States, 13204

Agent

Name Role Address
GREGORY HENIG, C/O LAW OFFICES OF JOSEPH HENIG Agent 1598 BELLMORE AVENUE, P.O. BOX 1144, BELLMORE, NY, 11710

History

Start date End date Type Value
2011-01-04 2024-12-19 Address 400 WEST DIVISION ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2008-10-20 2011-01-04 Address 2000 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-12-26 2008-10-20 Address 1598 BELLMORE AVENUE, P.O. BOX 1144, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2000-12-26 2024-12-19 Address 1598 BELLMORE AVENUE, P.O. BOX 1144, BELLMORE, NY, 11710, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241219003376 2024-12-19 BIENNIAL STATEMENT 2024-12-19
221219003029 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201217060317 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181205006201 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205008585 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007093 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130110002080 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110104002281 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081203002005 2008-12-03 BIENNIAL STATEMENT 2008-12-01
081020002092 2008-10-20 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3843247107 2020-04-12 0235 PPP 150 EILEEN WAY UNIT 2, SYOSSET, NY, 11791-5301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1169500
Loan Approval Amount (current) 1169500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5301
Project Congressional District NY-03
Number of Employees 66
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1190096.19
Forgiveness Paid Date 2022-01-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State