Search icon

BURBANK SECURITY SERVICES INC.

Headquarter

Company Details

Name: BURBANK SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067300
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 8 TRAPPER LN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BURBANK SECURITY SERVICES INC., FLORIDA F11000004830 FLORIDA
Headquarter of BURBANK SECURITY SERVICES INC., ILLINOIS CORP_71422585 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FKTZY5MD8JY6 2025-04-09 8 TRAPPER LN, LEVITTOWN, NY, 11756, 5231, USA 8 TRAPPER LN, LEVITTOWN, NY, 11756, 5231, USA

Business Information

Doing Business As BURBANK SECURITY SERVICES
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2020-05-21
Entity Start Date 2011-04-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARMANDO FUENTES
Role VICE PRESIDENT
Address CARGO PLAZA BLD 86, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA
Government Business
Title PRIMARY POC
Name ARMANDO FUENTES
Role VICE PRESIDENT
Address CARGO PLAZA BLD 86, JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 TRAPPER LN, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2011-03-14 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110314000779 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140427207 2020-04-28 0202 PPP 86 Cargo Plaza, JAMAICA, NY, 11430-1728
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400224
Loan Approval Amount (current) 400200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 50
NAICS code 488119
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9475108600 2021-03-26 0202 PPS Cargo Plaza 86 JFK International Airport, Jamaica, NY, 11430
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11430
Project Congressional District NY-05
Number of Employees 30
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State