Search icon

GLOBAL SECURITY AND INVESTIGATIVE SERVICES INC.

Headquarter

Company Details

Name: GLOBAL SECURITY AND INVESTIGATIVE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3717990
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 100 PELHAM DRIVE, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL SECURITY AND INVESTIGATIVE SERVICES INC., FLORIDA F24000004767 FLORIDA
Headquarter of GLOBAL SECURITY AND INVESTIGATIVE SERVICES INC., CONNECTICUT 2450937 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YXDFAF728U33 2022-02-25 284 MAIN ST STE 1, CORNWALL, NY, 12518, 1584, USA 367 WINDSOR HIGHWAY #107, NEW WINDSOR, NY, 12553, USA

Business Information

URL http://www.global-securityservices.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-03-15
Initial Registration Date 2021-02-25
Entity Start Date 2008-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210, 561612
Product and Service Codes R799, S206

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEAN GOLEMIS
Address 367 WINDSOR HIGHWAY #107, NEW WINDSOR, NY, 12553, USA
Government Business
Title PRIMARY POC
Name DEAN GOLEMIS
Address 367 WINDSOR HIGHWAY #107, NEW WINDSOR, NY, 12553, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DEAN GOLEMIS Chief Executive Officer 100 PELHAM DRIVE, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
GLOBAL SECURITY AND INVESTIGATIVE SERVICES INC. DOS Process Agent 100 PELHAM DRIVE, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 100 PELHAM DRIVE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2023-04-24 Address 100 PELHAM DRIVE, 367 WINDSOR HWY # 107, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2020-07-27 2020-09-02 Address 100 PELHAM DRIVE, 367 WINDSOR HWY # 107, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2012-11-05 2023-04-24 Address 100 PELHAM DRIVE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-11-05 Address 100 PELHAM DRIVE, CORNWALL, NY, 12517, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-11-05 Address 100 PELHAM DRIVE, CORNWALL, NY, 12517, USA (Type of address: Principal Executive Office)
2008-09-09 2020-07-27 Address DEAN GOLEMIS, 367 WINDSOR HWY # 107, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2008-09-09 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230424000284 2023-04-24 BIENNIAL STATEMENT 2022-09-01
200902060358 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200727060423 2020-07-27 BIENNIAL STATEMENT 2018-09-01
160902006142 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140904006264 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121105006078 2012-11-05 BIENNIAL STATEMENT 2012-09-01
101101002204 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080909000346 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1577887108 2020-04-10 0202 PPP GLOBAL SECURITY AND INVESTIGATIVE SERVICES INC., NEW WINDSOR, NY, 12553
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477629
Loan Approval Amount (current) 477629
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 WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 93
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482283.76
Forgiveness Paid Date 2021-04-08
2833248410 2021-02-04 0202 PPS 367 WINDSOR HWY 107, NEW WINDSOR, NY, 12553
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460950
Loan Approval Amount (current) 460950
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 83
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 464501.11
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State