Search icon

NATIONAL SECURITY SERVICE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL SECURITY SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2002 (23 years ago)
Entity Number: 2818124
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 West End Ave - Apt 29C, New York, NY, United States, 10023

DOS Process Agent

Name Role Address
EDWARD STEVENS DOS Process Agent 150 West End Ave - Apt 29C, New York, NY, United States, 10023

Agent

Name Role Address
EDWARD STEVENS Agent 57 PARK TERRACE EAST, NEW YORK, NY, 10034

Links between entities

Type:
Headquarter of
Company Number:
1365610
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
815-642-0810
Contact Person:
EDWARD STEVENS
User ID:
P0521439

Unique Entity ID

Unique Entity ID:
EUUHMZYMLS36
CAGE Code:
36BJ7
UEI Expiration Date:
2025-12-02

Business Information

Division Name:
0
Division Number:
00
Activation Date:
2024-12-04
Initial Registration Date:
2005-02-11

Commercial and government entity program

CAGE number:
36BJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
EDWARD STEVENS
Corporate URL:
http://www.guardstogo.com/

History

Start date End date Type Value
2020-10-05 2024-10-01 Address 3072 OAK STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2018-12-10 2020-10-05 Address 1 TERRACE VIEW AVE, 2ND FLOOR, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-10-02 2018-12-10 Address 57 PARK TERRACE EAST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2002-10-02 2024-10-01 Address 57 PARK TERRACE EAST, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001039102 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003001114 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005060665 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181210006812 2018-12-10 BIENNIAL STATEMENT 2018-10-01
141006006247 2014-10-06 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRWR15P00104
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2600.00
Base And Exercised Options Value:
-2600.00
Base And All Options Value:
-2600.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-09-17
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - SECURITY SERVICES
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
48519.00
Total Face Value Of Loan:
48519.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,519
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,519
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,790.17
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $48,519

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State