Search icon

SPECTRUM SECURITY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECTRUM SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (21 years ago)
Entity Number: 3140643
ZIP code: 10038
County: Nassau
Place of Formation: New York
Principal Address: 986 GERRY AVENUE, LIDO BEACH, NY, United States, 11561
Address: 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE M FLORES Chief Executive Officer PO BOX 51, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
SPECTRUM SECURITY SERVICES INC. DOS Process Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-12-11 2023-12-11 Address PO BOX 51, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2020-12-02 2023-12-11 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-12-13 2020-12-02 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-01-24 2023-12-11 Address PO BOX 51, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2004-12-21 2023-12-11 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231211001390 2023-12-11 BIENNIAL STATEMENT 2022-12-01
201202060529 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181226006139 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161208006462 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141204006344 2014-12-04 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19230.00
Total Face Value Of Loan:
19230.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19230
Current Approval Amount:
19230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19412.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State