Search icon

SECURITY USA, INC.

Company Details

Name: SECURITY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2711106
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 336 W 37th st, New Yrok, NY, United States, 10018
Principal Address: 336 WEST 37TH STREET, SUITE 450, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECURITY USA, INC. 401(K) PLAN 2023 300000360 2024-07-15 SECURITY USA, INC. 511
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 2125944475
Plan sponsor’s address 336 WEST 37TH STREET, #450, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFIT SERVICES, LLC
Plan administrator’s address PO BOX 219612, KANSAS CITY, MO, 64121
Administrator’s telephone number 8015324000

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing FIDUCIARY SERVICES

Agent

Name Role Address
RAMI HAHITTI Agent 336 WEST 37TH STSTE 450, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
SECURITY USA, INC. DOS Process Agent 336 W 37th st, New Yrok, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAMI HAHITTI Chief Executive Officer 336 WEST 37TH STREET, SUITE 450, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-18 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 336 WEST 37TH STREET, SUITE 450, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230523003650 2023-05-23 BIENNIAL STATEMENT 2021-12-01
200304061511 2020-03-04 BIENNIAL STATEMENT 2017-12-01
150414000038 2015-04-14 CERTIFICATE OF CHANGE 2015-04-14
060127002627 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031222002178 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011220000730 2001-12-20 CERTIFICATE OF INCORPORATION 2001-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090577307 2020-04-29 0202 PPP 336 W 37TH ST RM 450, NEW YORK, NY, 10018-4715
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3538592
Loan Approval Amount (current) 3538592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-4715
Project Congressional District NY-12
Number of Employees 500
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3578049.72
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502199 Civil Rights Employment 2015-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-18
Termination Date 2015-09-09
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name ORTEGA
Role Plaintiff
Name SECURITY USA, INC.
Role Defendant
0808970 Fair Labor Standards Act 2008-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-20
Termination Date 2009-02-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name JONES,
Role Plaintiff
Name SECURITY USA, INC.
Role Defendant
1707990 Civil Rights Employment 2017-10-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-17
Termination Date 2018-03-05
Date Issue Joined 2018-01-11
Pretrial Conference Date 2018-01-22
Section 1332
Sub Section ED
Status Terminated

Parties

Name HAND
Role Plaintiff
Name SECURITY USA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State