Search icon

POST SECURITY SERVICES, INC.

Company Details

Name: POST SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636987
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 214 BARTON CIRCLE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H1MZGUDEZUK1 2025-02-07 214 BARTON CIR, EAST SYRACUSE, NY, 13057, 1604, USA PO BOX 340, EAST SYRACUSE, NY, 13057, 1629, USA

Business Information

Doing Business As POST SECURITY SERVICES INC
URL HTTP://WWW.AS-CNY.COM
Division Name ALARM SERVICES OF CNY
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2006-02-03
Entity Start Date 1991-12-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621
Product and Service Codes N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE M COWHER
Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, 1629, USA
Government Business
Title PRIMARY POC
Name TIM POST
Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, 1629, USA
Title ALTERNATE POC
Name TIM POST
Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, 1629, USA
Past Performance
Title ALTERNATE POC
Name TIM POST
Address 207 TILDEN DRIVE, EAST SYRACUSE, NY, 13057, 1629, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4A8Y1 Active Non-Manufacturer 2006-02-06 2024-03-09 2029-02-12 2025-02-07

Contact Information

POC TIM POST
Phone +1 315-463-1255
Fax +1 315-463-6336
Address 214 BARTON CIR, EAST SYRACUSE, NY, 13057 1604, 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

Chief Executive Officer

Name Role Address
TIMOTHY J POST Chief Executive Officer 214 BARTON CIRCLE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 BARTON CIRCLE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2013-05-22 2024-03-12 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2011-05-24 2024-03-12 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-05-24 2013-05-22 Address 214 CARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-05-02 2011-05-24 Address 207 TILDEN DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-05-02 2011-05-24 Address 207 TILDEN DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2001-05-09 2011-05-24 Address 207 TILDEN DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2001-05-09 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240312003746 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210604060795 2021-06-04 BIENNIAL STATEMENT 2021-05-01
190503060291 2019-05-03 BIENNIAL STATEMENT 2019-05-01
150511006361 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130522002334 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110524002287 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090505002081 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070514002895 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050621002623 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030502002540 2003-05-02 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCEE209P00009 2009-09-22 2009-12-22 2009-12-22
Unique Award Key CONT_AWD_HSCEE209P00009_7001_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title UPGRADE FROM ANALOG TO DIGITAL CCTV EQUIPMENT HANLEY FOB SYRACUSE NY
Product and Service Codes S211: SURVEILLANCE SERVICES

Recipient Details

Recipient POST SECURITY SERVICES INC
UEI H1MZGUDEZUK1
Legacy DUNS 123635026
Recipient Address UNITED STATES OF AMERICA, 207 TILDEN DR, EAST SYRACUSE, ONONDAGA, NEW YORK, 13057
PO AWARD GS02P10PQP0019 2010-04-23 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_GS02P10PQP0019_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title INSTALL AN INTRUSION DETECTION SYSTEM AND 2 SENSORS IN THE CUSTOM BORDER PROTECTION OFFICE AT BLDG. 3, HANCOCK AIRPORT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient POST SECURITY SERVICES INC
UEI H1MZGUDEZUK1
Legacy DUNS 123635026
Recipient Address UNITED STATES, 207 TILDEN DR, EAST SYRACUSE, 130571629

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082677200 2020-04-15 0248 PPP 214 Barton Circle, EAST SYRACUSE, NY, 13057-1604
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
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, 13057-1604
Project Congressional District NY-22
Number of Employees 3
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101212
Originating Lender Name Northern Credit Union
Originating Lender Address East Syracuse, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37804.16
Forgiveness Paid Date 2021-07-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0735145 POST SECURITY SERVICES INC POST SECURITY SERVICES INC H1MZGUDEZUK1 214 BARTON CIR, EAST SYRACUSE, NY, 13057-1604
Capabilities Statement Link -
Phone Number 315-463-1255
Fax Number 315-463-6336
E-mail Address TIM@AS-CNY.COM
WWW Page HTTP://WWW.AS-CNY.COM
E-Commerce Website -
Contact Person TIM POST
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 4A8Y1
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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

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