Search icon

NAPCO SECURITY TECHNOLOGIES, INC.

Company Details

Name: NAPCO SECURITY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1972 (53 years ago)
Entity Number: 322998
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 333 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD SOLOWAY Chief Executive Officer 333 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 333 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-03 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-04-16 2024-02-20 Address 333 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1996-04-16 2020-09-03 Address 333 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1978-04-25 1996-04-16 Address 781 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1976-12-22 1978-04-25 Address 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1975-06-02 1976-12-22 Address 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-06-02 2020-09-03 Address INC., 6 DITOMAS COURT, COPIAGUE, NY, 11776, USA (Type of address: Registered Agent)
1972-02-03 1975-06-02 Address TUCKER, 430 PARK AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220001562 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220202000579 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200903000557 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
200211060034 2020-02-11 BIENNIAL STATEMENT 2020-02-01
190731060209 2019-07-31 BIENNIAL STATEMENT 2018-02-01
140404002059 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120312002272 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100301002339 2010-03-01 BIENNIAL STATEMENT 2010-02-01
090122000211 2009-01-22 CERTIFICATE OF AMENDMENT 2009-01-22
20080910017 2008-09-10 ASSUMED NAME CORP INITIAL FILING 2008-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4340437108 2020-04-13 0235 PPP 333 BAYVIEW AVE, AMITYVILLE, NY, 11701-2800
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1054434
Loan Approval Amount (current) 1054434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2800
Project Congressional District NY-02
Number of Employees 251
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1068873.89
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State