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

Links between entities

Type Company Name Company Number State
Headquarter of BSS MONITORING CORP., FLORIDA F21000000631 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2023 651201948 2024-06-26 BSS MONITORING CORP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing STEPHANIE HICKS
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2022 651201948 2023-06-13 BSS MONITORING CORP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing ANNE WHITE
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2021 651201948 2022-05-26 BSS MONITORING CORP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MARILYN RICHARDSON
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2020 651201948 2021-07-20 BSS MONITORING CORP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MARILYN RICHARDSON
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2019 651201948 2020-10-13 BSS MONITORING CORP 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MARILYN RICHARDSON
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2019 651201948 2020-08-12 BSS MONITORING CORP 62
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing MARILYN RICHARDSON
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2018 651201948 2019-06-06 BSS MONITORING CORP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing MARILYN RICHARDSON
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2017 651201948 2018-07-06 BSS MONITORING CORP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing ANNE WHITE
BSS MONITORING CORP 401(K) PROFIT SHARING PLAN 2016 651201948 2017-07-13 BSS MONITORING CORP 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238900
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ANNE WHITE
BSS MONITORING CORP 401 K PROFIT SHARING PLAN TRUST 2015 651201948 2016-07-18 BSS MONITORING CORP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 517000
Sponsor’s telephone number 5168227770
Plan sponsor’s address 60 BETHPAGE RD, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing BRIAN SPINNER

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727907300 2020-05-02 0235 PPP 60 Bethpage Road, Hicksville, NY, 11801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711833.25
Loan Approval Amount (current) 711833.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 53
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720157.74
Forgiveness Paid Date 2021-07-08
5532218510 2021-03-01 0235 PPS 60 Bethpage Rd, Hicksville, NY, 11801-1504
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711598.17
Loan Approval Amount (current) 711598.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1504
Project Congressional District NY-03
Number of Employees 53
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719123.56
Forgiveness Paid Date 2022-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State