Search icon

CAREFREE SECURITY, INC.

Company Details

Name: CAREFREE SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037583
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 131 ENGINEERS DR, 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 131 ENGINEERS DR, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
BARRY ALBERT Chief Executive Officer PO BOX 163, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2012-05-22 2014-06-26 Address 131 ENGINEERS DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-04-29 2012-05-22 Address 100 NEWBRIDGE RD, STE 3, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-04-29 2012-05-22 Address 100 NEWBRIDGE RD, STE 3, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2010-04-29 2012-05-22 Address 100 NEWBRIDGE RD, STE 3, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-07-03 2010-04-29 Address 45 JESTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2008-07-03 2010-04-29 Address 45 JESTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2004-04-07 2010-04-29 Address 45 JESTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2004-04-07 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140626002220 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120522002237 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100429002041 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080703002480 2008-07-03 BIENNIAL STATEMENT 2008-04-01
040407000634 2004-04-07 CERTIFICATE OF INCORPORATION 2004-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4236477305 2020-04-29 0235 PPP 45 Jester Lane, Levittown, NY, 11756
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35211.25
Loan Approval Amount (current) 35211.25
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 N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35601.51
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State