Search icon

HOMELAND SECURITY SOLUTIONS OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOMELAND SECURITY SOLUTIONS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2002 (22 years ago)
Entity Number: 2849420
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 24 N CAMBRIDGE ST, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUCCIO Chief Executive Officer 24 N CAMBRIDGE ST, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 N CAMBRIDGE ST, MALVERNE, NY, United States, 11565

Links between entities

Type:
Headquarter of
Company Number:
F06000003992
State:
FLORIDA

History

Start date End date Type Value
2006-11-30 2019-05-31 Address 1389 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2006-11-30 2019-05-31 Address 1389 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2005-01-21 2006-11-30 Address 782 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2002-12-26 2006-11-30 Address 782 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2002-12-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190531002007 2019-05-31 BIENNIAL STATEMENT 2018-12-01
110103002101 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081210002390 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061130002208 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050121002295 2005-01-21 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2533.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State