Search icon

ANTI CRIME SECURITY, INC.

Company Details

Name: ANTI CRIME SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2004 (21 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 3068735
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 415 PHILIP AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 415 PHILIP AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTI CRIME SECURITY, INC. DOS Process Agent 415 PHILIP AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
KIM LIMONCELLI Chief Executive Officer 415 PHILIP AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2020-06-02 2023-03-20 Address 415 PHILIP AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2006-06-12 2023-03-20 Address 415 PHILIP AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-06-12 2014-06-10 Address 415 PHILIP AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2004-06-21 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-21 2020-06-02 Address 415 PHILIP AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320001380 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
200602060176 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007376 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140610007068 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120612006289 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100708002404 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080610003104 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060612002056 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040621000628 2004-06-21 CERTIFICATE OF INCORPORATION 2004-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564928307 2021-01-31 0202 PPS 415 Philip Ave, Staten Island, NY, 10312-5842
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10765
Loan Approval Amount (current) 10765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-5842
Project Congressional District NY-11
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10834.75
Forgiveness Paid Date 2021-09-29
3053337704 2020-05-01 0202 PPP 415 PHILIP AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10765
Loan Approval Amount (current) 10765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 561613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10862.88
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State