Search icon

TOTAL SECURITY PLUS INC.

Company Details

Name: TOTAL SECURITY PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112324
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 30 WINDSOR TERRACE, SUITE 1A, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WINDSOR TERRACE, SUITE 1A, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
041012000649 2004-10-12 CERTIFICATE OF INCORPORATION 2004-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314348020 0215800 2010-11-03 1809 E. FAYETTE ST, SYRACUSE, NY, 13224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-11-12
Emphasis L: FALL
Case Closed 2012-05-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2010-11-16
Abatement Due Date 2010-11-19
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
314344607 0215800 2010-04-16 1809 E. FAYETTE ST, SYRACUSE, NY, 13224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-26
Emphasis L: FALL
Case Closed 2010-05-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-05-03
Abatement Due Date 2010-05-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-05-03
Abatement Due Date 2010-05-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-05-03
Abatement Due Date 2010-05-13
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-05-03
Abatement Due Date 2010-05-13
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-05-03
Abatement Due Date 2010-05-13
Nr Instances 3
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9149297108 2020-04-15 0202 PPP 659 Ridgeway, White Plains, NY, 10605
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46050
Loan Approval Amount (current) 46050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46496.62
Forgiveness Paid Date 2021-04-08
3011798504 2021-02-22 0202 PPS 659 Ridgeway, White Plains, NY, 10605-4324
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53527
Loan Approval Amount (current) 53527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-4324
Project Congressional District NY-16
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53834.96
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State