Search icon

GIANT SECURITY, INC.

Company Details

Name: GIANT SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3171798
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 400 SECOND AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 400 SECOND AVENUE, Front 1, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-586-3234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PGG9 Active Non-Manufacturer 2016-08-23 2024-02-29 2025-08-12 2022-02-08

Contact Information

POC ELINA SORKINA
Phone +1 212-586-3234
Address 400 2ND AVE, NEW YORK, NY, 10010 4010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIANT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202433728 2023-07-11 GIANT SECURITY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 2125863234
Plan sponsor’s address 400 2ND AVE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing EDWARD ROJAS
GIANT SECURITY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202433728 2022-07-19 GIANT SECURITY INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 2125863234
Plan sponsor’s address 400 2ND AVE, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
BARAK RON Chief Executive Officer 400 SECOND AVENUE, FRONT 1, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
GIANT SECURITY, INC. DOS Process Agent 400 SECOND AVENUE, NEW YORK, NY, United States, 10010

Agent

Name Role Address
barak ron Agent 400 2nd ave, NEW YORK, NY, 10010

Licenses

Number Status Type Date End date
1405794-DCA Inactive Business 2011-08-29 2012-06-30

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 400 SECOND AVENUE, FRONT 1, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 400 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 400 SECOND AVENUE, FRONT 1, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-22 Address 400 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2024-07-30 2024-08-22 Address C/O MR LOCKS, 676A 9TH AVNEUE SUITE 334, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2024-07-30 2024-08-22 Address 400 SECOND AVENUE, FRONT 1, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 400 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-22 Address 400 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822001087 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
240730020759 2024-07-30 BIENNIAL STATEMENT 2024-07-30
200212060486 2020-02-12 BIENNIAL STATEMENT 2019-03-01
170818002007 2017-08-18 BIENNIAL STATEMENT 2017-03-01
090224002649 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070309002707 2007-03-09 BIENNIAL STATEMENT 2007-03-01
050303000570 2005-03-03 CERTIFICATE OF INCORPORATION 2005-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1078965 LICENSE INVOICED 2011-08-29 170 Electronic & Home Appliance Service Dealer License Fee
163276 PL VIO INVOICED 2011-08-25 420 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9149397005 2020-04-09 0202 PPP 400 2nd Ave, NEW YORK, NY, 10010-4010
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286800
Loan Approval Amount (current) 286800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-4010
Project Congressional District NY-12
Number of Employees 22
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261272.39
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State