Search icon

GLOBAL SECURITY SOLUTIONS, INC.

Headquarter

Company Details

Name: GLOBAL SECURITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2005 (20 years ago)
Entity Number: 3217161
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 6165 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL SECURITY SOLUTIONS, INC., MINNESOTA 137d32d2-f6bc-e811-9165-00155d0deff0 MINNESOTA

Chief Executive Officer

Name Role Address
WERNER HELLMANN Chief Executive Officer 6165 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
GLOBAL SECURITY SOLUTIONS, INC. DOS Process Agent 6165 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-10-18 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-30 2024-06-30 Address 6165 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-06-30 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-23 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2024-06-30 Address 6165 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240630017695 2024-06-30 BIENNIAL STATEMENT 2024-06-30
220918000399 2022-09-18 BIENNIAL STATEMENT 2021-06-01
190603062148 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180103007164 2018-01-03 BIENNIAL STATEMENT 2017-06-01
130829002017 2013-08-29 BIENNIAL STATEMENT 2013-06-01
110715002566 2011-07-15 BIENNIAL STATEMENT 2011-06-01
100409003493 2010-04-09 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
100108000367 2010-01-08 CERTIFICATE OF CHANGE 2010-01-08
090619002635 2009-06-19 BIENNIAL STATEMENT 2009-06-01
061228000333 2006-12-28 CERTIFICATE OF CHANGE 2006-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954517708 2020-05-01 0235 PPP 142 DALY RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1807685
Loan Approval Amount (current) 1807685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 225
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1824071.66
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State