Search icon

360 DEGREES PROTECTION INC

Company Details

Name: 360 DEGREES PROTECTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283696
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3165 NOSTRAND AVE, APT 1C, BROOKLYN, NY, United States, 11229
Principal Address: 3165 NOSTRAND AVE, 1C, BROOKLYN, NY, United States, 11229

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
360 PROTECTION INC 401K PLAN 2023 593833654 2024-07-15 360 DEGREES PROTECTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 561600
Sponsor’s telephone number 7186453655
Plan sponsor’s address 215 W 104TH ST, UNIT 735, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing SHIRLEY HORNER
360 PROTECTION INC 401K PLAN 2022 593833654 2023-08-14 360 DEGREES PROTECTION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 561600
Sponsor’s telephone number 7186453655
Plan sponsor’s address 215 W 104TH ST, UNIT 735, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing SHIRLEY HORNER
360 PROTECTION INC 401K PLAN 2021 593833654 2022-07-27 360 DEGREES PROTECTION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 561600
Sponsor’s telephone number 7186453655
Plan sponsor’s address 215 W 104TH ST, UNIT 735, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3165 NOSTRAND AVE, APT 1C, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
STAV KIMCHY Chief Executive Officer 3165 NOSTRAND AVE, 1C, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
111206002242 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100219002669 2010-02-19 BIENNIAL STATEMENT 2009-11-01
051121000482 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310557302 2020-05-01 0202 PPP 215 W 104TH ST UNIT 735, NEW YORK, NY, 10025-9542
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26041
Loan Approval Amount (current) 26041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-9542
Project Congressional District NY-13
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26273.59
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State