Search icon

KENT SECURITY OF NEW YORK, INC.

Company Details

Name: KENT SECURITY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610975
ZIP code: 33181
County: Albany
Place of Formation: New York
Address: 14600 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, United States, 33181
Principal Address: 14600 Biscayne Boulevard, North Miami Beach, FL, United States, 33181

Shares Details

Shares issued 50

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 14600 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, United States, 33181

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GIL NEUMAN Chief Executive Officer 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, United States, 33181

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 14600 BISCAYNE RD, NORTH MIAMI BEACH, FL, 33181, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 14600 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33181, USA (Type of address: Chief Executive Officer)
2009-12-04 2023-12-14 Address 14600 BISCAYNE RD, NORTH MIAMI BEACH, FL, 33181, USA (Type of address: Chief Executive Officer)
2007-12-31 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 0.01
2007-12-31 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-12-31 2023-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001264 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211202000402 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191211060258 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171207006095 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151202006398 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131223006264 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111207002467 2011-12-07 BIENNIAL STATEMENT 2011-12-01
091204002271 2009-12-04 BIENNIAL STATEMENT 2009-12-01
071231000959 2007-12-31 CERTIFICATE OF INCORPORATION 2007-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-20 No data 150 W 28TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2150428 SL VIO INVOICED 2015-08-12 1500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4427357100 2020-04-13 0202 PPP 150 W 28TH STREET SUITE 1103 0.0, NEW YORK, NY, 10001-6166
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1403880
Loan Approval Amount (current) 1403880
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 NEW YORK, NEW YORK, NY, 10001-6166
Project Congressional District NY-12
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 Unanswered
Forgiveness Amount 1420045.68
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State