Search icon

DESIGN VIDEO SECURITY SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN VIDEO SECURITY SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (17 years ago)
Entity Number: 3767297
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 10 FIFTH STREET SUITE 200, VALLEY STREAM, NY, United States, 11581
Principal Address: 10 FIFTH STREET, 2ND FLOOR, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LONNIE FINE Chief Executive Officer 10 FIFTH STREET, 2ND FLOOR, VALLEY SREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
DANIEL BUNSTER DOS Process Agent 10 FIFTH STREET SUITE 200, VALLEY STREAM, NY, United States, 11581

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-821-1301
Contact Person:
CHRIS CASANOVA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2127491
Trade Name:
DESIGN VIDEO SECURITY SYSTEMS INC

Unique Entity ID

Unique Entity ID:
K41LDJULRFM9
CAGE Code:
7P4Q7
UEI Expiration Date:
2026-01-09

Business Information

Doing Business As:
DESIGN VIDEO SECURITY SYSTEMS INC
Activation Date:
2025-01-13
Initial Registration Date:
2016-08-02

Commercial and government entity program

CAGE number:
7P4Q7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
CHRIS CASANOVA

History

Start date End date Type Value
2023-10-11 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 10 FIFTH STREET, 2ND FLOOR, VALLEY SREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-17 2023-04-27 Address 10 FIFTH STREET, 2ND FLOOR, VALLEY SREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230427000353 2023-04-27 BIENNIAL STATEMENT 2023-01-01
201217060154 2020-12-17 BIENNIAL STATEMENT 2019-01-01
090126000609 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131286 PROCESSING INVOICED 2019-12-24 50 License Processing Fee
3131287 DCA-SUS CREDITED 2019-12-24 120 Suspense Account
3108897 FINGERPRINT INVOICED 2019-10-31 75 Fingerprint Fee
3108898 LICENSE CREDITED 2019-10-31 170 Electronic & Home Appliance Service Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
177030.00
Total Face Value Of Loan:
177030.00
Date:
2020-04-28
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:
154400.00
Total Face Value Of Loan:
154400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$177,030
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$179,542.37
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $177,025
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$154,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$156,396.62
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $154,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State