Search icon

CCTV SERVICES INC.

Company Details

Name: CCTV SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3399061
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 115 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735
Address: 103 Hunting Court, ELWOOD, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THOMAS MAGGIO DOS Process Agent 103 Hunting Court, ELWOOD, NY, United States, 11731

Chief Executive Officer

Name Role Address
THOMAS MAGGIO Chief Executive Officer 115 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 115 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2024-08-28 Address 115 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-08-28 Address 115 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2012-08-21 2021-01-12 Address 80 SMITH ST, SUITE 6, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003301 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210112060121 2021-01-12 BIENNIAL STATEMENT 2020-08-01
190409002017 2019-04-09 BIENNIAL STATEMENT 2018-08-01
120821006048 2012-08-21 BIENNIAL STATEMENT 2012-08-01
081118002590 2008-11-18 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242785.00
Total Face Value Of Loan:
242785.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23600.00
Total Face Value Of Loan:
242785.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
242785
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245897.97
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242785
Current Approval Amount:
242785
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
244900.22

Court Cases

Court Case Summary

Filing Date:
2013-06-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
CCTV SERVICES INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State