Search icon

STRATAGEM SECURITY, INC.

Company Details

Name: STRATAGEM SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1974 (51 years ago)
Entity Number: 335935
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 2 Westchester Plaza, Elmsford, NY, United States, 10523
Principal Address: 2 Westchester Plaza, ELMSFORD, NY, United States, 10523

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
STRATAGEM SECURITY INC 401K PROFIT SHARING PLAN 2023 132781197 2024-06-20 STRATAGEM SECURITY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8456562289
Plan sponsor’s address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
STRATAGEM SECURITY, INC. CASH BALANCE PLAN 2023 132781197 2024-10-09 STRATAGEM SECURITY, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 9142502090
Plan sponsor’s address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523
STRATAGEM SECURITY, INC. PROFIT SHARING PLAN 2023 132781197 2024-10-09 STRATAGEM SECURITY, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 9142502090
Plan sponsor’s address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523
STRATAGEM SECURITY INC 401K PROFIT SHARING PLAN 2022 132781197 2023-05-25 STRATAGEM SECURITY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8456562289
Plan sponsor’s address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SHIRLEY HORNER
STRATAGEM SECURITY INC 401K PROFIT SHARING PLAN 2021 132781197 2022-06-22 STRATAGEM SECURITY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 8456562289
Plan sponsor’s address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing BASILIO MORALES

Chief Executive Officer

Name Role Address
BASILIO MORALES Chief Executive Officer 2 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Westchester Plaza, Elmsford, NY, United States, 10523

Agent

Name Role Address
BASIL MORALES Agent 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-07-31 Address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-07-31 Address 2 Westchester Plaza, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2023-05-15 2024-07-31 Address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent)
2023-05-15 2023-05-15 Address 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-07-31 Address 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2008-06-23 2023-05-15 Address 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000710 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230515000013 2023-05-15 BIENNIAL STATEMENT 2022-01-01
080623000405 2008-06-23 CERTIFICATE OF CHANGE 2008-06-23
20041123063 2004-11-23 ASSUMED NAME LLC INITIAL FILING 2004-11-23
011231002397 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000828002068 2000-08-28 BIENNIAL STATEMENT 2000-01-01
940916002041 1994-09-16 BIENNIAL STATEMENT 1994-01-01
A132547-4 1974-01-31 CERTIFICATE OF INCORPORATION 1974-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115177700 2020-05-01 0202 PPP 2 WESTCHESTER PLAZA, ELMSFORD, NY, 10523
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279537
Loan Approval Amount (current) 279537
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 282291.68
Forgiveness Paid Date 2021-04-29
6780068408 2021-02-11 0202 PPS 2 Westchester Plz, Elmsford, NY, 10523-1607
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274495
Loan Approval Amount (current) 274495
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 Elmsford, WESTCHESTER, NY, 10523-1607
Project Congressional District NY-16
Number of Employees 17
NAICS code 561621
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 276512.54
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State