Search icon

BSS MONITORING CORP.

Headquarter

Company Details

Name: BSS MONITORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936963
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 82 N BROADWAY, STE 107, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 N BROADWAY, STE 107, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
BRIAN SPINNER Chief Executive Officer 82 N BROADWAY, STE 107, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F21000000631
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
651201948
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-30 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-30 2005-09-22 Address 39 HELENE AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722002530 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070809003110 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050922002249 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030730000742 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
711598.17
Total Face Value Of Loan:
711598.17
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-04
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:
711833.25
Total Face Value Of Loan:
711833.25

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711833.25
Current Approval Amount:
711833.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
720157.74
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711598.17
Current Approval Amount:
711598.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
719123.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State