Search icon

ASM SECURITY INC

Company claim

Is this your business?

Get access!

Company Details

Name: ASM SECURITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (19 years ago)
Entity Number: 3454333
ZIP code: 11385
County: New York
Place of Formation: New York
Activity Description: We are a full-service fire alarm & security systems company providing installations, service, design & engineering, filling & expediting maintenance, inspections, monitoring on fire alarms & burglar alarms. We also provide services & installations for access control, data network, intercom, cabling & phone systems.
Address: 8003 MYRTLE AV, GLENDALE, NY, United States, 11385
Principal Address: 304 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10010

Contact Details

Website http://www.asmintegrators.com

Phone +1 718-839-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASM SECURITY INC DOS Process Agent 8003 MYRTLE AV, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
SIMON RUDERMAN Chief Executive Officer 8003 MYRTLE AVE, QUEENS, NY, United States, 11385

Unique Entity ID

CAGE Code:
6NY10
UEI Expiration Date:
2014-08-01

Business Information

Activation Date:
2013-08-01
Initial Registration Date:
2012-02-08

Commercial and government entity program

CAGE number:
6NY10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
SIMON RUDERMAN

Form 5500 Series

Employer Identification Number (EIN):
680641327
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 8003 MYRTLE AVE, QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 8003 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer)
2018-12-07 2023-10-04 Address 8003 MYRTLE AV, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2014-12-01 2023-10-04 Address 8003 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer)
2014-12-01 2018-12-07 Address 8003 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004670 2023-10-04 BIENNIAL STATEMENT 2022-12-01
181207006269 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141201006462 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006309 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110203002176 2011-02-03 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-29
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$100,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,093.15
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
13
Initial Approval Amount:
$149,000
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,538.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $149,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State