Search icon

EDDINGTON SECURITY INC.

Company Details

Name: EDDINGTON SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463450
ZIP code: 10473
County: Bronx
Place of Formation: New York
Activity Description: Our company, Eddington Security Inc. provides various levels of NYS licensed, unarmed security guard services, S-60, Osha10/30, fireguard services, F01/60, hoist elevator and/or flagger services certified in NYC. We specialize providing security guard service in the construction industry for access control, patrolling services, fireguard, elevator security, etc. Other industries will include hospitals, schools or universities and office buildings. We are capable of providing installation and support of a Photo ID/Access Control Security System at your location.
Address: 2268 STORY AVENUE, 1ST FL, BRONX, NY, United States, 10473
Principal Address: 2268 STORY AVE, 1ST FL, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-904-1559

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
EDDINGTON SECURITY INC - 401(K) PROFIT SHARING PLAN & TRUST 2010 208414861 2011-05-10 EDDINGTON SECURITY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7189041559
Plan sponsor’s address 2268 STORY AVENUE, BRONX, NY, 10473

Plan administrator’s name and address

Administrator’s EIN 208414861
Plan administrator’s name EDDINGTON SECURITY INC
Plan administrator’s address 2268 STORY AVENUE, BRONX, NY, 10473
Administrator’s telephone number 7189041559

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing JUDY EDDINGTON
EDDINGTON SECURITY INC 2009 208414861 2010-06-11 EDDINGTON SECURITY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7189041559
Plan sponsor’s address 2268 STORY AVENUE, BRONX, NY, 104730000

Plan administrator’s name and address

Administrator’s EIN 208414861
Plan administrator’s name EDDINGTON SECURITY INC
Plan administrator’s address 2268 STORY AVENUE, BRONX, NY, 104730000
Administrator’s telephone number 7189041559

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing EDDINGTON SECURITY INC
EDDINGTON SECURITY INC 2009 208414861 2010-06-11 EDDINGTON SECURITY INC 10
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 7189041559
Plan sponsor’s address 2268 STORY AVENUE, BRONX, NY, 104730000

Plan administrator’s name and address

Administrator’s EIN 208414861
Plan administrator’s name EDDINGTON SECURITY INC
Plan administrator’s address 2268 STORY AVENUE, BRONX, NY, 104730000
Administrator’s telephone number 7189041559

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing EDDINGTON SECURITY INC

DOS Process Agent

Name Role Address
EDDINGTON SECURITY INC. DOS Process Agent 2268 STORY AVENUE, 1ST FL, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
JUDY EDDINGTON Chief Executive Officer 2268 STORY AVE, 1ST FL, BRONX, NY, United States, 10473

History

Start date End date Type Value
2025-03-05 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-16 2015-01-23 Address 2268 STORY AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2007-01-17 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-17 2015-01-23 Address 2268 STORY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108060549 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150123006229 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130325002080 2013-03-25 BIENNIAL STATEMENT 2013-01-01
110201002243 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090316002966 2009-03-16 BIENNIAL STATEMENT 2009-01-01
070117000849 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343197620 0215000 2018-05-26 217 WEST 57TH ST., NEW YORK, NY, 10019
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-05-29
Case Closed 2018-11-20

Related Activity

Type Accident
Activity Nr 1343427
Safety Yes
Type Inspection
Activity Nr 1323999
Safety Yes
Type Inspection
Activity Nr 1320008
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9983957303 2020-05-03 0202 PPP 2268 Story Avenue, BRONX, NY, 10473
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1500000
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 BRONX, BRONX, NY, 10473-0001
Project Congressional District NY-14
Number of Employees 240
NAICS code 561612
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 1516986.67
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203819 Civil Rights Employment 2012-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-14
Termination Date 2013-05-06
Date Issue Joined 2013-03-04
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name EDDINGTON SECURITY INC.
Role Defendant
0804766 Fair Labor Standards Act 2008-05-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-21
Termination Date 2008-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMIREZ
Role Plaintiff
Name EDDINGTON SECURITY INC.
Role Defendant
0810271 Fair Labor Standards Act 2008-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-25
Termination Date 2011-09-21
Date Issue Joined 2009-03-03
Pretrial Conference Date 2009-11-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name DORN,
Role Plaintiff
Name EDDINGTON SECURITY INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State