Search icon

PREMISES PROTECTION INC.

Company Details

Name: PREMISES PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1972 (53 years ago)
Entity Number: 322762
ZIP code: 11366
County: Nassau
Place of Formation: New York
Address: 77-25 164 STREET, FLUSHING, NY, United States, 11366
Principal Address: 77-25 164TH STREET, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KATZ Chief Executive Officer 77-25 164TH STREET, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
PREMISES PROTECTION INC. DOS Process Agent 77-25 164 STREET, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2016-02-12 2020-01-09 Address 5933 NORTHERN BOULEVARD, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2006-02-27 2016-02-12 Address 14 WINCHESTER DR, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process)
2006-02-27 2008-01-24 Address 14 WINCHESTER DR, MUTTONTOWN, NY, 11545, USA (Type of address: Chief Executive Officer)
2006-02-27 2016-02-12 Address 14 WINCHESTER DR, MUTTONTOWN, NY, 11545, USA (Type of address: Principal Executive Office)
2000-02-14 2006-02-27 Address US SECURITY SYSTEMS, 77-25 164TH ST, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200109060091 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190923060120 2019-09-23 BIENNIAL STATEMENT 2018-01-01
160212006132 2016-02-12 BIENNIAL STATEMENT 2016-01-01
120601002215 2012-06-01 BIENNIAL STATEMENT 2012-01-01
100302002084 2010-03-02 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
67792.00
Total Face Value Of Loan:
67792.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
107100.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107100
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68374.65
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67792
Current Approval Amount:
67792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68151.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State