Search icon

OPTIMA SECURITY SERVICES, INC.

Company Details

Name: OPTIMA SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2002 (22 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 2831329
ZIP code: 10512
County: Westchester
Place of Formation: North Carolina
Address: 16 Fair Street, Carmel, NY, United States, 10512
Principal Address: 2451 BRICKELL AVE, APT 21R, MIAMI, FL, United States, 33129

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
EVO RIGUZZI DOS Process Agent 16 Fair Street, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
EVO RIGUZZI Chief Executive Officer 16 FAIR STREET, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-02-12 Address 16 Fair Street, Carmel, NY, 10512, USA (Type of address: Service of Process)
2024-11-13 2025-02-12 Address 14 ABINGTON AVE, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent)
2024-11-13 2025-02-12 Address 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-13 Address 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-13 Address 16 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2016-11-02 2020-11-03 Address 45 KNOLLWOOD RD, SUITE 403, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2016-11-02 2020-11-03 Address 45 KNOLLWOOD RD, SUITE 403, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2006-11-07 2016-11-02 Address 297 KNOLLWOOD RD / ROOM 206, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002707 2025-02-12 CERTIFICATE OF TERMINATION 2025-02-12
241113003692 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221104002990 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201103060840 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161102006319 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006246 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121107006276 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101108002116 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081114002765 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061107002649 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079497204 2020-04-15 0202 PPP 16 Fair Street, Carmel Hamlet, NY, 10512
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55018.12
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State