Search icon

CLASSIC PROTECTION SECURITY & INVESTIGATIONS, INC.

Company Details

Name: CLASSIC PROTECTION SECURITY & INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2006 (19 years ago)
Date of dissolution: 05 Jul 2023
Entity Number: 3325060
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 88 NEW DORP PLAZA / SUITE 304, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D'ANGELIS Chief Executive Officer 88 NEW DORP PLAZA / SUITE 304, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 NEW DORP PLAZA / SUITE 304, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2012-04-09 2023-08-29 Address 88 NEW DORP PLAZA / SUITE 304, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2012-04-09 2023-08-29 Address 88 NEW DORP PLAZA / SUITE 304, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2009-03-02 2012-04-09 Address 900 SOUTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2009-03-02 2012-04-09 Address 437 LORETTO STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2007-09-06 2012-04-09 Address 900 SOUTH AVENUE, STE 13-15, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-02-24 2007-09-06 Address 43 PARKER STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2006-02-24 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230829003146 2023-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-05
140422002073 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120409002555 2012-04-09 BIENNIAL STATEMENT 2012-02-01
090302002580 2009-03-02 BIENNIAL STATEMENT 2008-02-01
070906000492 2007-09-06 CERTIFICATE OF CHANGE 2007-09-06
070906000121 2007-09-06 CERTIFICATE OF AMENDMENT 2007-09-06
060224000217 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7431488804 2021-04-21 0202 PPS 88 New Dorp Plz S Ste 108, Staten Island, NY, 10306-2902
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
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 Staten Island, RICHMOND, NY, 10306-2902
Project Congressional District NY-11
Number of Employees 140
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State