Search icon

ADVANCE SECURITY AND INTERCOMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE SECURITY AND INTERCOMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (18 years ago)
Entity Number: 3629474
ZIP code: 10704
County: Bronx
Place of Formation: New York
Activity Description: Security Systems, Intercom Systems, Access Control, CCTV Systems.
Address: 576 Kimball ave Suite B, Yonkers, NY, United States, 10704
Principal Address: 576 KIMBALL AVENUE SUITE B, YONKERS, NY, United States, 10404

Contact Details

Website http://www.advancesecurityny.com

Phone +1 718-285-9706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILFREDO B ORTIZ Chief Executive Officer 576 KIMBALL AVE SUITE B, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
ADVANCE SECURITY AND INTERCOMS INC. DOS Process Agent 576 Kimball ave Suite B, Yonkers, NY, United States, 10704

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-285-9715
Contact Person:
WILFREDO ORTIZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/DPC3FEN8HAE1
User ID:
P1601157

Unique Entity ID

Unique Entity ID:
DPC3FEN8HAE1
CAGE Code:
6LCE2
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2011-11-21

Commercial and government entity program

CAGE number:
6LCE2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
WILFREDO ORTIZ
Corporate URL:
http://www.advancesecurityny.com

Form 5500 Series

Employer Identification Number (EIN):
364624513
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 576 KIMBALL AVE SUITE B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-08 2024-02-01 Address 576 KIMBALL AVE SUITE B, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2020-06-08 2024-02-01 Address 576 KIMBALL AVE SUITE B, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201038221 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220412000659 2022-04-12 BIENNIAL STATEMENT 2022-02-01
200608061108 2020-06-08 BIENNIAL STATEMENT 2018-02-01
120504001079 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04
080208001080 2008-02-08 CERTIFICATE OF INCORPORATION 2008-02-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS16P0027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
765881.43
Base And Exercised Options Value:
765881.43
Base And All Options Value:
765881.43
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-24
Description:
IGF::OT::IGF FORCE PROTECTION UPGRADE SERVICES AT VARIOUS MILITARY RECRUITING CENTERS IN THE BRONX, WESTCHESTER COUNTY, AND LOWER HUDSON VALLEY
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
46227.00
Total Face Value Of Loan:
46227.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
41397.00
Total Face Value Of Loan:
41397.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$46,227
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,516.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,222
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$41,397
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,789.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,000
Utilities: $1,397
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State