Search icon

PREFERRED SECURITY & INVESTIGATIONS, INC.

Company Details

Name: PREFERRED SECURITY & INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034472
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 322, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER AKIKI Chief Executive Officer 585 STEWART AVENUE, SUITE 322, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
PREFERRED SECURITY & INVESTIGATIONS, INC. DOS Process Agent 585 STEWART AVENUE, SUITE 322, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2013-01-15 2016-11-17 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-01-15 2016-11-17 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2013-01-15 2016-11-17 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-12-23 2013-01-15 Address 119-15 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061433 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006634 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161117006226 2016-11-17 BIENNIAL STATEMENT 2014-12-01
130115006293 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101223000635 2010-12-23 CERTIFICATE OF INCORPORATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031147705 2020-05-01 0235 PPP 585 STEWART AVE STE 322, GARDEN CITY, NY, 11530
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412320
Loan Approval Amount (current) 412320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 70
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 415305.65
Forgiveness Paid Date 2021-01-25
9704028300 2021-01-31 0235 PPS 585 Stewart Ave Ste 322, Garden City, NY, 11530-4701
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403990
Loan Approval Amount (current) 403990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4701
Project Congressional District NY-04
Number of Employees 65
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 406552.42
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State