Search icon

SECURITY & CAMERA NY INC.

Company Details

Name: SECURITY & CAMERA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948786
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 70-35 172ND STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AVNER ALALUF Chief Executive Officer 70-35 172ND STREET, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE,, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-35 172ND STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2010-05-12 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
120716006558 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100512000371 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-12 No data 7511 164TH ST, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 7511 172ND ST, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 7511 164TH ST, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2390139 CL VIO CREDITED 2016-07-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9914788401 2021-02-18 0202 PPS 7511 164th St, Fresh Meadows, NY, 11366-1258
Loan Status Date 2022-09-15
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5792.7
Loan Approval Amount (current) 5792.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1258
Project Congressional District NY-06
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8486617409 2020-05-18 0202 PPP 70 35 172ND ST, FRESH MEADOWS, NY, 11365-3339
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3340
Loan Approval Amount (current) 3340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-3339
Project Congressional District NY-06
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3383.83
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State