Search icon

PERIMETER SECURITY, INC.

Company Details

Name: PERIMETER SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648186
ZIP code: 10463
County: Bronx
Place of Formation: New York
Activity Description: Perimeter Security provides security, patrol and watch guard services.
Address: 2390 PALISADE AVE, #6K, RIVERDALE, NY, United States, 10463

Contact Details

Phone +1 718-884-8066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT PEREZ Chief Executive Officer 2390 PALISADE AVE, #6K, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
ALBERT PEREZ DOS Process Agent 2390 PALISADE AVE, #6K, RIVERDALE, NY, United States, 10463

Licenses

Number Status Type Date End date
1259005-DCA Inactive Business 2007-06-18 2007-12-31

History

Start date End date Type Value
2003-06-04 2005-08-03 Address 2390 PALISADE AVE / #6K, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-08-03 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-06-08 2005-08-03 Address 2390 PALISADE AVENUE STE 6K, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002348 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110616003305 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090609002415 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070613002755 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050803002337 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
841172 LICENSE INVOICED 2007-06-19 170 Booting Company License Fee
841173 FINGERPRINT INVOICED 2007-06-18 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
81362.00
Total Face Value Of Loan:
81362.00
Date:
2020-05-02
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81362
Current Approval Amount:
81362
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81904.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160932.09

Date of last update: 02 Jun 2025

Sources: New York Secretary of State