Search icon

VMS SECURITY SERVICES CORP.

Company Details

Name: VMS SECURITY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201739
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 235 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VMS SECURITY SERVICES CORP - 401(K) PLAN 2023 202819787 2024-09-02 VMS SECURITY SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 238210
Sponsor’s telephone number 6319248146
Plan sponsor’s address 640 HORSEBLOCK RD, STE C, FARMINGVILLE, NY, 11738

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
CRAIG FISHER Chief Executive Officer 235 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 235 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2014-07-31 2024-12-12 Address 235 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2014-07-31 2024-12-12 Address 235 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2005-05-06 2014-07-31 Address 52 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2005-05-06 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241212000795 2024-12-12 BIENNIAL STATEMENT 2024-12-12
140731002313 2014-07-31 BIENNIAL STATEMENT 2013-05-01
050506000931 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475657209 2020-04-28 0235 PPP 640 HORSEBLOCK ROAD SUITE C, Farmingville, NY, 11738-1200
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59937.84
Loan Approval Amount (current) 59937.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-1200
Project Congressional District NY-01
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60389.43
Forgiveness Paid Date 2021-02-04
6928588310 2021-01-27 0235 PPS 640 Horseblock Rd Ste C, Farmingville, NY, 11738-1200
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59937.84
Loan Approval Amount (current) 59937.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-1200
Project Congressional District NY-01
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60474.82
Forgiveness Paid Date 2021-12-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State