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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
RAMI HAHITTI | Agent | 336 WEST 37TH STSTE 450, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SECURITY USA, INC. | DOS Process Agent | 336 W 37th st, New Yrok, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RAMI HAHITTI | Chief Executive Officer | 336 WEST 37TH STREET, SUITE 450, NEW YORK, NY, United States, 10018 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1502199 | Civil Rights Employment | 2015-03-18 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORTEGA |
Role | Plaintiff |
Name | SECURITY USA, INC. |
Role | Defendant |
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 |
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