Search icon

SUMMIT SECURITY SERVICES INC.

Headquarter

Company Details

Name: SUMMIT SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1976 (49 years ago)
Entity Number: 408127
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 390 RXR PLAZA, UNIONDALE, NY, United States, 11556

Contact Details

Phone +1 516-240-2403

Phone +1 516-240-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AULETTA Chief Executive Officer 390 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
SUMMIT SECURITY SERVICES INC. DOS Process Agent 390 RXR PLAZA, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
F18000003120
State:
FLORIDA
Type:
Headquarter of
Company Number:
001687270
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0928674
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71754081
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1XWV6
UEI Expiration Date:
2020-02-27

Business Information

Activation Date:
2019-02-27
Initial Registration Date:
2002-04-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XWV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2025-11-16
SAM Expiration:
2021-11-16

Contact Information

POC:
NICHOLAS AULETTA
Phone:
+1 516-240-2411
Fax:
+1 516-240-2424

Form 5500 Series

Employer Identification Number (EIN):
132896421
Plan Year:
2019
Number Of Participants:
300
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
275
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
315
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
129
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1339164-DCA Inactive Business 2009-11-18 2012-02-28

History

Start date End date Type Value
2023-05-19 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200804060143 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006445 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170626006220 2017-06-26 BIENNIAL STATEMENT 2016-08-01
20170321083 2017-03-21 ASSUMED NAME LLC INITIAL FILING 2017-03-21
140804007337 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
975942 CNV_MS INVOICED 2011-12-20 25 Miscellaneous Fee
159383 LL VIO INVOICED 2011-11-22 1000 LL - License Violation
996273 RENEWAL INVOICED 2010-02-10 340 Process Serving Agency License Renewal Fee
975943 FINGERPRINT INVOICED 2009-11-24 150 Fingerprint Fee
975944 CNV_TFEE INVOICED 2009-11-19 8.5 WT and WH - Transaction Fee
975945 LICENSE INVOICED 2009-11-19 425 Process Serving Agency License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0213A0471
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-07-29
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
20000000.00
Description:
IGF::CT::IGF CONTRACTOR TO PROVIDE AND MAINTAIN ALL MANAGEMENT, SUPERVISION, MANPOWER, TRAINING, EQUIPMENT, SUPPLIES, LICENSES, PERMITS, CERTIFICATES, INSURANCE, PRE-EMPLOYMENT SCREENINGS, REPORTS AND FILES, AND SHALL PLAN, SCHEDULE, COORDINATE AND ENSURE EFFECTIVE PERFORMANCE NECESSARY TO ACCOMPLISH SECURITY SERVICES TO SAFEGUARD FEDERAL EMPLOYEES, VISITORS AND PROPERTY AT BOTH TEMPORARY AND FIXED FACILITIES UNDER DR-4085-NY.
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
R430: SUPPORT- PROFESSIONAL: PHYSICAL SECURITY AND BADGING
Procurement Instrument Identifier:
GS07F0425X
Award Or Idv Flag:
IDV
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-01
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
1300000.00
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
R414: SYSTEMS ENGINEERING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PAYROLL SUPPORT PROGRAM (PSP) PROVIDES TEMPORARY FINANCIAL ASSISTANCE TO PASSENGER AIR CARRIERS, CARGO AIR CARRIERS, AND CERTAIN AVIATION CONTRACTORS. ACTIVITIES TO BE PERFORMED: IN THE FIRST ROUND OF THE PSP UNDER THE CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY ACT (PSP1), PASSENGER AIR CARRIERS, CARGO AIR CARRIERS, AND CERTAIN AVIATION CONTRACTORS WERE ELIGIBLE TO RECEIVE ASSISTANCE. IN THE SECOND ROUND OF THE PSP UNDER THE CONSOLIDATED APPROPRIATIONS ACT, 2021 (PSP2) AND THE THIRD ROUND UNDER THE AMERICAN RESCUE PLAN ACT OF 2021 (PSP3), ONLY PASSENGER AIR CARRIERS AND CERTAIN AVIATION CONTRACTORS WERE ELIGIBLE FOR ASSISTANCE. ALL FUNDING MUST BE USED EXCLUSIVELY FOR EMPLOYEE WAGES, SALARIES, AND BENEFITS. RECIPIENTS ARE SUBJECT TO RESTRICTIONS ON FURLOUGHS, PAY RATE REDUCTIONS, AND COMPENSATION OF EMPLOYEES. END GOAL/EXPECTED OUTCOMES: THE GOAL OF THE FINANCIAL ASSISTANCE IS TO PRESERVE AVIATION JOBS. INTENDED BENEFICIARIES: ELIGIBLE AVIATION COMPANIES AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
5517152.65
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-10
Type:
Complaint
Address:
RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-02-01
Type:
Complaint
Address:
143 CLASSON AVE, BROOKLYN, NY, 11204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-06-02
Type:
Complaint
Address:
2 WORLD TRADE CENTER, NEW YORK, NY, 10048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-13
Type:
Complaint
Address:
TWO WORLD TRADE CENTER, B2, NEW YORK, NY, 10048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-06-07
Type:
Prog Related
Address:
SMITHAVEN MALL,LAKE GROVE NY., LAKE GROVE, NY, 11755
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10113888.89

Court Cases

Court Case Summary

Filing Date:
2019-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
SUMMIT SECURITY SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FREEMAN
Party Role:
Plaintiff
Party Name:
SUMMIT SECURITY SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SUMMIT SECURITY SERVICES INC.
Party Role:
Defendant
Party Name:
WASIM
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State