Search icon

HEAVY ELECTRONICS AND SECURITY INC.

Company Details

Name: HEAVY ELECTRONICS AND SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1976 (49 years ago)
Entity Number: 413710
ZIP code: 11214
County: Nassau
Place of Formation: New York
Address: 2075 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-946-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. COSCIA Chief Executive Officer 2075 86TH ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
HEAVY ELECTRONICS AND SECURITY INC. DOS Process Agent 2075 86TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
0900411-DCA Active Business 1996-04-12 2024-06-30

History

Start date End date Type Value
1992-11-30 1999-01-05 Address 2075 86TH ST, BROOKLYN, NY, 11214, 3261, USA (Type of address: Principal Executive Office)
1992-11-30 2020-10-06 Address 2075 86TH ST, BROOKLYN, NY, 11214, 3261, USA (Type of address: Service of Process)
1987-06-30 2005-05-06 Name HEAVY CUSTOM ELECTRONICS, INC.
1983-02-11 1992-11-30 Address 11 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1982-12-28 1987-06-30 Name HEAVY CUSTOM, INC.

Filings

Filing Number Date Filed Type Effective Date
201006061153 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181016006261 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161004006759 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141003006404 2014-10-03 BIENNIAL STATEMENT 2014-10-01
131106006680 2013-11-06 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437760 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182623 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2787827 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2345087 RENEWAL INVOICED 2016-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1733141 RENEWAL INVOICED 2014-07-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1293234 RENEWAL INVOICED 2012-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1293235 RENEWAL INVOICED 2010-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1293236 RENEWAL INVOICED 2008-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1473620 CNV_MS INVOICED 2006-06-27 25 Miscellaneous Fee
1293237 RENEWAL INVOICED 2006-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8817.00
Total Face Value Of Loan:
8817.00
Date:
2020-04-29
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:
8817.00
Total Face Value Of Loan:
8817.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8817
Current Approval Amount:
8817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8930.53
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8817
Current Approval Amount:
8817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8920.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State