Search icon

PSS OPTIMAL SYSTEM, CORP.

Company Details

Name: PSS OPTIMAL SYSTEM, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757401
ZIP code: 11101
County: Bronx
Place of Formation: New York
Activity Description: Low Voltage contractor engaging in the business of sales, installation and maintenance of surveillance systems, access control panels, building management (BMS), energy monitoring, smart alarms, lighting controls including daylight harvest , fire alarm.
Address: 4349 10TH ST STE 101, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-01 21ST STREET, SUITE 321B, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 833-456-7227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4349 10TH ST STE 101, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PABLO S JOFRE Chief Executive Officer PO BOX 690217, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2025-04-24 2025-04-24 Address PO BOX 690217, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424000984 2025-04-24 BIENNIAL STATEMENT 2025-04-24
190621000249 2019-06-21 CERTIFICATE OF CHANGE 2019-06-21
160805000130 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
150113006980 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130305002383 2013-03-05 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-25
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:
2020-04-21
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:
-25000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85585.56
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75710.42

Date of last update: 09 Jun 2025

Sources: New York Secretary of State