Search icon

STRATEGIC SECURITY CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of STRATEGIC SECURITY CORP., Alaska 10265464 Alaska
Headquarter of STRATEGIC SECURITY CORP., FLORIDA F08000003447 FLORIDA
Headquarter of STRATEGIC SECURITY CORP., MINNESOTA 6c8e0c6a-c022-eb11-91a5-00155d32b905 MINNESOTA
Headquarter of STRATEGIC SECURITY CORP., COLORADO 20201033058 COLORADO
Headquarter of STRATEGIC SECURITY CORP., RHODE ISLAND 001712329 RHODE ISLAND
Headquarter of STRATEGIC SECURITY CORP., ILLINOIS CORP_71215059 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N4HGYDTLVCL8 2024-06-28 3947 CLARK RD, SARASOTA, FL, 34233, 2364, USA 19 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787, USA

Business Information

Division Name STRATEGIC SECURITY CORP
Division Number STRATEGIC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-03
Initial Registration Date 2016-01-21
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612
Product and Service Codes S206

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH SORDI
Role VP
Address 19 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787, USA
Government Business
Title PRIMARY POC
Name JOSEPH SORDI
Role VP
Address 19 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S5H0 Active Non-Manufacturer 2017-01-13 2024-02-29 2025-04-27 2021-10-20

Contact Information

POC CHRISTIE SORDI
Phone +1 212-509-0547
Address 295 MADISON AVE 12 FL, NEW YORK, NY, 10017 6379, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-04-27
CAGE number 436P7
Company Name STRATEGIC SECURITY CORP.
CAGE Last Updated 2024-03-29
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC SECURITY CORP. 401(K) PLAN 2023 030374963 2024-10-02 STRATEGIC SECURITY CORP. 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 19 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
STRATEGIC SECURITY CORP. 401(K) PLAN 2022 030374963 2023-03-21 STRATEGIC SECURITY CORP. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 19 BELLEMEADE AVE., SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing JOSEPH SORDI
STRATEGIC SECURITY CORP. 401(K) PLAN 2021 030374963 2022-05-03 STRATEGIC SECURITY CORP. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 19 BELLEMEADE AVE., SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTIE SORDI
STRATEGIC SECURITY CORP. 401(K) PLAN 2020 030374963 2021-10-07 STRATEGIC SECURITY CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 19 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CHRISTIE L SORDI
STRATEGIC SECURITY CORP. 401(K) PLAN 2019 030374963 2020-10-13 STRATEGIC SECURITY CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 367 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CHRISTIE L SORDI
STRATEGIC SECURITY CORP. 401(K) PLAN 2018 030374963 2019-06-13 STRATEGIC SECURITY CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 367 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing CHRISTIE L DEMONTE
STRATEGIC SECURITY CORP. 401(K) PLAN 2017 030374963 2018-09-13 STRATEGIC SECURITY CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 561600
Sponsor’s telephone number 2125090547
Plan sponsor’s address 367 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing CHRISTIE L DEMONTE

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

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-15 2024-02-01 Address 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-02-01 Address 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 7 ABERDEEN ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-15 2023-12-15 Address 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160505000509 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
160210006028 2016-02-10 BIENNIAL STATEMENT 2016-02-01
150205006395 2015-02-05 BIENNIAL STATEMENT 2014-02-01
110429000888 2011-04-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-05-29
110418002688 2011-04-18 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD HUDCATL01913ATLT0001 2008-09-25 2009-09-28 2009-09-28
Unique Award Key CONT_AWD_HUDCATL01913ATLT0001_8600_GS07F0006T_4730
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title SECURITY ASSESSMENTS FOR 48 HUD FIELD OFFICES OVER THREE YEARS - COMPETITIVE GSA SCHEDULE TASK ORDER WITH BASE YEAR AND TWO OPTIONS
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Legacy DUNS 169614547
Recipient Address UNITED STATES, 1 PENN PLAZA, NEW YORK, 101193699
No data IDV GS07F0006T 2009-08-19 No data No data
Unique Award Key CONT_IDV_GS07F0006T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 1 PENN PLAZA, NEW YORK, NEW YORK, NEW YORK, 101193699
No data IDV SECHQ111A0029 2011-10-01 No data No data
Unique Award Key CONT_IDV_SECHQ111A0029_5000
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title EXECUTIVE PROTECTION SERVICES
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Legacy DUNS 169614547
Recipient Address UNITED STATES, 1 PENN PLAZA, NEW YORK, NEW YORK, NEW YORK, 101193699
BPA CALL AWARD 0001 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_0001_5000_SECHQ111A0029_5000
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 4964.59
Current Award Amount 4964.59
Potential Award Amount 4964.59

Description

Title EXECUTIVE PROTECTION SERVICES
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 1 PENN PLAZA, NEW YORK, NEW YORK, NEW YORK, 101193699
PURCHASE ORDER AWARD 70FBR124P00000044 2024-08-30 2024-09-29 2024-09-29
Unique Award Key CONT_AWD_70FBR124P00000044_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 292248.00
Current Award Amount 292248.00
Potential Award Amount 292248.00

Description

Title LEVEL II ARMED SECURITY GUARD SERVICES FOR THE JFO, ANNEX, STAGING YARD, AND DRCS IN SUPPORT OF DR-4810-VT EXTREME STORMS & FLOODING. POP: 1 MONTH
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes R430: SUPPORT- PROFESSIONAL: PHYSICAL SECURITY AND BADGING

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 19 BELLEMEADE AVE, SMITHTOWN, SUFFOLK, NEW YORK, 117871801
PURCHASE ORDER AWARD 70FBR424P00000051 2024-06-03 2024-10-02 2024-10-02
Unique Award Key CONT_AWD_70FBR424P00000051_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 241284.38
Current Award Amount 241284.38
Potential Award Amount 241284.38

Description

Title ADMINISTRATIVE NO-COST MODIFICATION TO EXTEND THE POP AND DE-OBLIGATE FUNDING - PURCHASE ORDER - LABOR HOURS - LEVEL II ARMED GUARD SECURITY SERVICE - DECLARATION FOR COMMONWEALTH OF KENTUCKY.
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 19 BELLEMEADE AVE, SMITHTOWN, SUFFOLK, NEW YORK, 117871801
No data IDV 47QSWA21D004J 2021-04-29 No data No data
Unique Award Key CONT_IDV_47QSWA21D004J_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 19 BELLEMEADE AVE, SMITHTOWN, SUFFOLK, NEW YORK, 11787
DEFINITIVE CONTRACT AWARD 70FBR324C00000003 2024-07-11 2025-03-11 2025-03-11
Unique Award Key CONT_AWD_70FBR324C00000003_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 232560.00
Current Award Amount 232560.00
Potential Award Amount 232560.00

Description

Title NO-COST MODIFICATION TO EXERCISE FAR 52.217-8 (OPTION TO EXTEND SERVICES); SECURITY GUARD SERVICES IN SUPPORT OF FEMA DECLARATION DR-4787-WV IN THE STATE OF WEST VIRGINIA.
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 19 BELLEMEADE AVE, SMITHTOWN, SUFFOLK, NEW YORK, 117871801
DELIVERY ORDER AWARD 70FBR622F00000200 2022-09-01 2027-08-31 2027-08-31
Unique Award Key CONT_AWD_70FBR622F00000200_7022_47QSWA21D004J_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1256710.00
Current Award Amount 1256710.00
Potential Award Amount 2071030.00

Description

Title P00006 EXERCISES OPTION PERIOD TWO
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 19 BELLEMEADE AVE, SMITHTOWN, SUFFOLK, NEW YORK, 11787
DELIVERY ORDER AWARD 70FBR024F00000025 2024-07-29 2024-08-28 2024-08-28
Unique Award Key CONT_AWD_70FBR024F00000025_7022_47QSWA21D004J_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 18030.00
Current Award Amount 18030.00
Potential Award Amount 18030.00

Description

Title BRIDGE CONTRACT SECURITY GUARD LACEY
NAICS Code 561612: SECURITY GUARDS AND PATROL SERVICES
Product and Service Codes S206: HOUSEKEEPING- GUARD

Recipient Details

Recipient STRATEGIC SECURITY CORP
UEI JJXWMZHDFEN4
Recipient Address UNITED STATES, 19 BELLEMEADE AVE, SMITHTOWN, SUFFOLK, NEW YORK, 11787

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401738606 2021-03-18 0235 PPS 367 Veterans Memorial Hwy, Commack, NY, 11725-4336
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1514702
Loan Approval Amount (current) 1514702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4336
Project Congressional District NY-01
Number of Employees 250
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1523649.68
Forgiveness Paid Date 2021-10-25
1701797702 2020-05-01 0235 PPP 367 VETERANS MEMORIAL HWY, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3438247
Loan Approval Amount (current) 3438247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 500
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3476153.67
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0722905 STRATEGIC SECURITY CORP STRATEGIC SECURITY CORP JJXWMZHDFEN4 19 BELLEMEADE AVE, SMITHTOWN, NY, 11787-
Capabilities Statement Link -
Phone Number 212-509-0547
Fax Number 646-612-7547
E-mail Address jsordi@sscctu.com
WWW Page http://www.sscctu.com
E-Commerce Website http://www.sscctu.com
Contact Person JOSEPH SORDI
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 436P7
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Strategic Security Corp. is a risk management team dedicated to ensuring the business continuity of our clients. Our capabilities include armed/unarmed guards, executive protection, protective security details, EMTs, and emergency response teams.
Special Equipment/Materials Mobile Opeartions Centers, Heavy Weapons, Night Vision, Ballistic Shields, Vehicles, Medical Equipment, Communications
Business Type Percentages Service (100 %)
Keywords guard, officer, armed security guard, unarmed guard, patrol services, patrol duties, security guard, security officer, watchguard, armed officer, unarmed officer, executive protection, bodyguard, protective security, security details, asset protection, security specialists, loss prevention
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Christie Lee DeMonte
Role CEO
Name Joseph C. Sordi
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $5,000,000
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Buy Green Yes
Code 334512
NAICS Code's Description Automatic Environmental Control Manufacturing for Residential, Commercial and Appliance Use
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561611
NAICS Code's Description Investigation and Personal Background Check Services
Buy Green Yes
Code 561613
NAICS Code's Description Armored Car Services
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes
Code 624221
NAICS Code's Description Temporary Shelters
Buy Green Yes
Code 812910
NAICS Code's Description Pet Care (except Veterinary) Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s)
Exporting to (none given)
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) Security Services

Performance History (References)

Name Robert Schwarz
Contract HSFE04-17-P-0211
Start 2017-09-11
End 2019-01-10
Value $3,051,367.20
Contact FEMA Region 04 DR 4337-FL
Phone 703-581-8890

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406587 Fair Labor Standards Act 2014-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-07
Termination Date 2016-03-02
Date Issue Joined 2015-05-21
Section 1938
Status Terminated

Parties

Name HUTCHINSON
Role Plaintiff
Name STRATEGIC SECURITY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State