Search icon

J.L. SECURITY CORPORATION

Company Details

Name: J.L. SECURITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3556902
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 260 LANDER AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 260 LANDER AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH G. FERMAINT DOS Process Agent 260 LANDER AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOSEPH G FERMAINT Chief Executive Officer 260 LANDER AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 260 LANDER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-09-23 2023-11-28 Address 260 LANDER AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-08-16 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-16 2023-11-28 Address 260 LANDER AVENUE, STATEN ISLAND, NY, 10314, 2730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003729 2023-11-28 BIENNIAL STATEMENT 2023-08-01
211027002340 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190918060167 2019-09-18 BIENNIAL STATEMENT 2019-08-01
171228006236 2017-12-28 BIENNIAL STATEMENT 2017-08-01
151030006250 2015-10-30 BIENNIAL STATEMENT 2015-08-01
131113002261 2013-11-13 BIENNIAL STATEMENT 2013-08-01
110920003024 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090923002901 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070816000514 2007-08-16 CERTIFICATE OF INCORPORATION 2007-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996597901 2020-06-17 0202 PPP 260 LANDER AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4052
Loan Approval Amount (current) 4052
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561613
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 Unanswered
Forgiveness Amount 4093.36
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State