Search icon

NYC SECURITY CONSULTANTS INC.

Company Details

Name: NYC SECURITY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803569
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 204 WEST 84TH STREET, NEW YORK, NY, United States, 10024
Principal Address: 204 WEST 84TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS STIO Chief Executive Officer 204 WEST 84TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
SALVATORE TOMMASINO DOS Process Agent 204 WEST 84TH STREET, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
110425002154 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090428000215 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244118401 2021-02-08 0202 PPP 204 E 84th St, New York, NY, 10028-2021
Loan Status Date 2022-12-15
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-2021
Project Congressional District NY-12
Number of Employees 2
NAICS code 561612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State