Search icon

OVERWATCH SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OVERWATCH SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Entity Number: 3973030
ZIP code: 10030
County: Orange
Place of Formation: New York
Activity Description: Watch Guard Services Armed and Un-Armed, Protective Services, Security Consultants, Private Investigations, Training, Emergency Response Training
Address: 230 West 135th Street, Ground Floor, NEW YORK, NY, United States, 10030

Contact Details

Website http://www.citysafepartners.com

Phone +1 347-448-5494

Phone +1 646-649-2742

DOS Process Agent

Name Role Address
SOYINI CHANSHUE DOS Process Agent 230 West 135th Street, Ground Floor, NEW YORK, NY, United States, 10030

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Links between entities

Type:
Headquarter of
Company Number:
M23000007427
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SOYINI CHAN-SHUE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2163495

Unique Entity ID

Unique Entity ID:
L29SPT3S2NB3
CAGE Code:
7SZB9
UEI Expiration Date:
2025-12-17

Business Information

Division Name:
OVERWATCH SERVICES, LLC
Activation Date:
2024-12-19
Initial Registration Date:
2017-01-25

Commercial and government entity program

CAGE number:
7SZB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-17

Contact Information

POC:
SOYINI CHAN-SHUE
Corporate URL:
http://www.citysafepartners.com

Form 5500 Series

Employer Identification Number (EIN):
273165274
Plan Year:
2024
Number Of Participants:
293
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
379
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-27 2020-08-10 Address 147 WEST 136TH STREET, BASEMENT, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2010-07-15 2019-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-07-15 2017-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221117003323 2022-11-17 BIENNIAL STATEMENT 2022-07-01
200810060489 2020-08-10 BIENNIAL STATEMENT 2020-07-01
190122000240 2019-01-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-02-21
180706006552 2018-07-06 BIENNIAL STATEMENT 2018-07-01
170427006163 2017-04-27 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA22D006F
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-06-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: HOUSEKEEPING- GUARD

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
0.00

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$557,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$557,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$561,794.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $550,000
Utilities: $1,900
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State