Search icon

DOYLE SECURITY SERVICES, INC.

Headquarter

Company Details

Name: DOYLE SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3172233
ZIP code: 11570
County: Queens
Place of Formation: New York
Activity Description: Armed/Unarmed Protective Services, Vehicle Patrol Services, Receptionist, Visitor Management, Concierge & Doorman Services, EAP, Fire Safety Directors, Fire Guards & Evacuation Supervisors, Executive Protection, Investigation & Consulting Services, Integrated Security & IP Video Systems
Address: 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 877-377-7749

Website http://www.doylesecurityservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOYLE SECURITY SERVICES, INC. DOS Process Agent 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MARIO J DOYLE Chief Executive Officer 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
1125739
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F19000003393
State:
FLORIDA
Type:
Headquarter of
Company Number:
1324832
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
010838539
Plan Year:
2023
Number Of Participants:
188
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-09-18 Address 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-04-23 Address 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423003460 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230918003300 2023-09-18 BIENNIAL STATEMENT 2023-03-01
210302061613 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190312060040 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170301006671 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
2586700.00
Total Face Value Of Loan:
2586700.00
Date:
2018-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
310500.00
Total Face Value Of Loan:
310500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2586700
Current Approval Amount:
2586700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2620830.07

Date of last update: 19 May 2025

Sources: New York Secretary of State