Search icon

JUPITER SECURITY CONSULTANTS INC.

Company Details

Name: JUPITER SECURITY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2005 (19 years ago)
Entity Number: 3286543
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 41 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N9KHBDS47FK5 2022-02-20 41 E SUNRISE HWY, LINDENHURST, NY, 11757, 2538, USA 41 SUNRISE HWY, LINDENHURST, NY, 11757, 2538, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-08-24
Initial Registration Date 2019-09-19
Entity Start Date 2005-11-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KANWAL SRA
Role OWNER
Address 41 E SUNRISE HWY, LINDENHURST, NY, 11757, USA
Government Business
Title PRIMARY POC
Name KANWAL SRA
Role OWNER
Address 41 E SUNRISE HWY, LINDENHURST, NY, 11757, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KANWALDEV S. SRA DOS Process Agent 41 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
KANWALDEV S SRA Chief Executive Officer 41 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2005-11-29 2019-11-01 Address 260 NORTH BROADWAY, STE 11, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060810 2019-11-01 BIENNIAL STATEMENT 2019-11-01
051129001071 2005-11-29 CERTIFICATE OF INCORPORATION 2005-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068558402 2021-02-14 0235 PPS 41 Sunrise Hwy Ste 2, Lindenhurst, NY, 11757-2538
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34067
Loan Approval Amount (current) 34067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-2538
Project Congressional District NY-02
Number of Employees 4
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34537.4
Forgiveness Paid Date 2022-07-08
5238287109 2020-04-13 0202 PPP 148-03 hillside avenue, JAMAICA, NY, 11435-2923
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30712.5
Loan Approval Amount (current) 30712.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-2923
Project Congressional District NY-05
Number of Employees 4
NAICS code 561311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31000.11
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State