Name: | NEW YORK SECURITY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2004 (21 years ago) |
Entity Number: | 3046655 |
ZIP code: | 11358 |
County: | Nassau |
Place of Formation: | New York |
Address: | 162-38 Pidgeon Meadow Rd, Flushing, NY, United States, 11358 |
Principal Address: | 162-38 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-878-1050
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK SECURITY SOLUTIONS INC. | DOS Process Agent | 162-38 Pidgeon Meadow Rd, Flushing, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
GREGORY KEELING | Chief Executive Officer | 162-38 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 162-38 PIDGEON MEADOW RD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 2 UNIVERSITY PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-29 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-02 | 2025-04-09 | Address | 2 UNIVERSITY PLACE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2014-04-25 | 2025-04-09 | Address | 2 UNIVERSITY PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2018-04-02 | Address | 162-38 PIDGEON MEADOW RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-06-25 | 2014-04-25 | Address | 2 UNIVERSITY PLACE, GREAT NECK, NY, 11002, USA (Type of address: Chief Executive Officer) |
2004-04-29 | 2008-06-25 | Address | TWO UNIVERSITY PLACE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2004-04-29 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002826 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
210802001299 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
180402006117 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140425006093 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120515002618 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100506002980 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080625002893 | 2008-06-25 | BIENNIAL STATEMENT | 2008-04-01 |
040429000008 | 2004-04-29 | CERTIFICATE OF INCORPORATION | 2004-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9323897107 | 2020-04-15 | 0202 | PPP | 16238 PIDGEON MEADOW RD, FLUSHING, NY, 11358-3650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State