Search icon

DIGITAL SURVEILLANCE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGITAL SURVEILLANCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2004 (21 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3027580
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 485 CAYUGA ROAD, SUITE 121, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S BLUMENSON Chief Executive Officer 485 CAYUGA ROAD, SUITE 121, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
DIGITAL SURVEILLANCE SOLUTIONS, INC. DOS Process Agent 485 CAYUGA ROAD, SUITE 121, CHEEKTOWAGA, NY, United States, 14225

Unique Entity ID

CAGE Code:
39DJ2
UEI Expiration Date:
2016-07-26

Business Information

Activation Date:
2015-07-27
Initial Registration Date:
2005-04-30

Commercial and government entity program

CAGE number:
39DJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
MICHAEL BLUMENSON
Corporate URL:
http://www.dssvideo.com

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 485 CAYUGA ROAD, SUITE 121, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-06-06 Address 485 CAYUGA ROAD, SUITE 121, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2020-03-04 2024-06-06 Address 485 CAYUGA ROAD, SUITE 121, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-03-19 2020-03-04 Address 2727 BROADWAY ST, STE 4, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2008-03-19 2020-03-04 Address 2727 BROADWAY ST, STE 4, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241007001985 2024-10-07 CERTIFICATE OF MERGER 2024-10-07
240606004194 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200304060210 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006384 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140807006641 2014-08-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA1C103057
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
97326.00
Base And Exercised Options Value:
97326.00
Base And All Options Value:
97326.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-12-15
Description:
MILESTONE XPROTECT ENTERPRISE LICENSE
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
5836: VIDEO RECORDING AND REPRODUCING EQU
Procurement Instrument Identifier:
DJD10HQP0645
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-53775.66
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-09-28
Description:
CANCELING ORDER DUE TO VENDOR ERROR WITH PRICES OF THIER QUOTE.
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
3590: MISC SERVICE & TRADE EQ
Procurement Instrument Identifier:
DJFA0C003544
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
98136.00
Base And Exercised Options Value:
98136.00
Base And All Options Value:
98136.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-12-28
Description:
MILESTONE XPROT
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7030: ADP SOFTWARE

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$226,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$227,502.8
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $226,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State