Search icon

POST SECURITY SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-463-6336
Contact Person:
TIM POST
User ID:
P0735145
Trade Name:
POST SECURITY SERVICES INC

Unique Entity ID

Unique Entity ID:
H1MZGUDEZUK1
CAGE Code:
4A8Y1
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
POST SECURITY SERVICES INC
Division Name:
ALARM SERVICES OF CNY
Activation Date:
2025-01-27
Initial Registration Date:
2006-02-03

Commercial and government entity program

CAGE number:
4A8Y1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
TIM POST
Corporate URL:
http://www.as-cny.com

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-05-13 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-12 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-05-13 Address 214 BARTON CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513000277 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PQP0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4730.00
Base And Exercised Options Value:
4730.00
Base And All Options Value:
4730.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-04-23
Description:
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 Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
HSCEE209P00009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15277.71
Base And Exercised Options Value:
15277.71
Base And All Options Value:
15277.71
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-22
Description:
UPGRADE FROM ANALOG TO DIGITAL CCTV EQUIPMENT HANLEY FOB SYRACUSE NY
Product Or Service Code:
S211: SURVEILLANCE SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$37,804.16
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $30,000
Utilities: $744.66
Healthcare: $6001.92
Debt Interest: $753.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State