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)
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: 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)
2008-11-18 2012-08-21 Address 23 WENDOVER DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-11-18 2012-08-21 Address 21 SURREY LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-08-10 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-10 2012-08-21 Address 21 SURREY LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
060810000367 2006-08-10 CERTIFICATE OF INCORPORATION 2006-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143568606 2021-03-12 0235 PPS 115 Bi County Blvd, Farmingdale, NY, 11735-3925
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242785
Loan Approval Amount (current) 242785
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 Farmingdale, SUFFOLK, NY, 11735-3925
Project Congressional District NY-02
Number of Employees 24
NAICS code 561621
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 244900.22
Forgiveness Paid Date 2022-01-28
5673027705 2020-05-01 0235 PPP 80 SMITH ST STE 6, FARMINGDALE, NY, 11735-1011
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23600
Loan Approval Amount (current) 242785
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 New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1011
Project Congressional District NY-02
Number of Employees 27
NAICS code 561621
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 245897.97
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State