Search icon

NEW YORK SECURITY SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
NEW YORK SECURITY SOLUTIONS INC. DOS Process Agent 162-38 Pidgeon Meadow Rd, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
GREGORY KEELING Chief Executive Officer 162-38 PIDGEON MEADOW RD, FLUSHING, NY, United States, 11358

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-3650
Project Congressional District NY-06
Number of Employees 21
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316649.31
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State