Search icon

ARROWHEAD SECURITY CORPORATION

Company Details

Name: ARROWHEAD SECURITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953932
ZIP code: 11510
County: Nassau
Place of Formation: New York
Activity Description: Arrowhead Security Corporation provides security/protection to commercial, construction, educational and residential facilities.
Address: 799 WESLEY STREET, BALDWIN, NY, NY, United States, 11510
Principal Address: 799 WESLEY STREET, BALDWIN, NY, United States, 11510

Contact Details

Website http://www.arrowheadguard.com

Phone +1 516-476-8955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SECURITY GUARD SERVICES DOS Process Agent 799 WESLEY STREET, BALDWIN, NY, NY, United States, 11510

Chief Executive Officer

Name Role Address
ISAIAH OMASAN OFUYA Chief Executive Officer 799 WESLEY STREET, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 799 WESLEY STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 799 WESLEY STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-01 Address 799 WESLEY STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-05-01 Address 799 WESLEY STREET, BALDWIN, NY, NY, 11510, USA (Type of address: Service of Process)
2023-09-06 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-15 2023-09-06 Address 799 WESLEY STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2010-05-25 2023-09-06 Address 799 WESLEY STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2010-05-25 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501043351 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230906001779 2023-09-06 BIENNIAL STATEMENT 2022-05-01
200528060233 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180514006126 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160526006142 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140505006202 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120515006111 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100525000328 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528227110 2020-04-14 0235 PPP 799 Wesley Street, Baldwin, NY, 11510
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 561613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34431.44
Forgiveness Paid Date 2021-01-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State