Search icon

KENT SECURITY OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1403880.00
Total Face Value Of Loan:
1403880.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1403880
Current Approval Amount:
1403880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1420045.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State