Search icon

STRATEGIC SECURITY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STRATEGIC SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2729439
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-509-0547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SORDI Chief Executive Officer 19 BELLEMEADE AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined604652172
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10265464
State:
Alaska
Type:
Headquarter of
Company Number:
F08000003447
State:
FLORIDA
Type:
Headquarter of
Company Number:
6c8e0c6a-c022-eb11-91a5-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20201033058
State:
COLORADO
Type:
Headquarter of
Company Number:
001712329
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_71215059
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
646-612-7547
Contact Person:
JOSEPH SORDI
User ID:
P0722905
Trade Name:
STRATEGIC SECURITY CORP

Unique Entity ID

Unique Entity ID:
N4HGYDTLVCL8
CAGE Code:
7JNN4
UEI Expiration Date:
2025-05-17

Business Information

Division Name:
STRATEGIC SECURITY CORP
Division Number:
STRATEGIC
Activation Date:
2024-05-20
Initial Registration Date:
2016-01-21

Commercial and government entity program

CAGE number:
436P7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
JOSEPH SORDI
Corporate URL:
http://www.sscctu.com

Form 5500 Series

Employer Identification Number (EIN):
030374963
Plan Year:
2023
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-02-01 Address 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201039241 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231215003119 2023-12-13 RESTATED CERTIFICATE 2023-12-13
230607002665 2023-06-07 BIENNIAL STATEMENT 2022-02-01
200204060610 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006262 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925P0564
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43884.00
Base And Exercised Options Value:
43884.00
Base And All Options Value:
43884.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-30
Description:
GUARDS
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD
Procurement Instrument Identifier:
70FBR425C00000032
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
588931.20
Base And Exercised Options Value:
588931.20
Base And All Options Value:
1292771.68
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-04-25
Description:
IN ACCORDANCE WITH E.O. 14222 SECTION 2(D) - THE CONTRACTOR SHALL PROVIDE ALL LABOR, EQUIPMENT, TOOLS, MATERIALS, TRANSPORTATION AND INCIDENTAL ITEMS TO PERFORM LEVEL II ARMED SECURITY GUARD SERVICES AT DISASTER RELATED COUNTIES, SITES AND FACILITIES
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD
Procurement Instrument Identifier:
70FBR125C00000001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
384382.57
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-10-10
Description:
THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION THREE AND UPDATE THE PRIMARY CONTRACTING OFFICER'S REPRESENTATIVE (PCOR) FOR-LEVEL II ARMED GUARD SECURITY SERVICE IN SUPPORT DR-4810-VT. DHS ACQUISITION ALERT 25-07, REVISION 1 EO MEMORANDU
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
1514702.00
Total Face Value Of Loan:
1514702.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
3438247.00
Total Face Value Of Loan:
3438247.00

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$1,514,702
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,514,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,523,649.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,514,702
Jobs Reported:
500
Initial Approval Amount:
$3,438,247
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,438,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,476,153.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,405,599
Rent: $15,560
Healthcare: $17088

Court Cases

Court Case Summary

Filing Date:
2014-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUTCHINSON
Party Role:
Plaintiff
Party Name:
STRATEGIC SECURITY CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State