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 (48 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.
1976-10-29 1982-12-28 Name HEAVY CUSTOM SOUND & LIGHT INC.
1976-10-29 1983-02-11 Address 330 SUNRISE HIGHWAY, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process)

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
101019002079 2010-10-19 BIENNIAL STATEMENT 2010-10-01
20090213032 2009-02-13 ASSUMED NAME LLC INITIAL FILING 2009-02-13
081030002260 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061002002841 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050506000789 2005-05-06 CERTIFICATE OF AMENDMENT 2005-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-29 No data 2075 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 2075 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679637305 2020-04-29 0202 PPP 2075 86TH STREET, BROOKLYN, NY, 11214
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8817
Loan Approval Amount (current) 8817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8930.53
Forgiveness Paid Date 2021-08-19
3578378301 2021-01-22 0202 PPS 2075 86th St, Brooklyn, NY, 11214-3261
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8817
Loan Approval Amount (current) 8817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3261
Project Congressional District NY-11
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8920.87
Forgiveness Paid Date 2022-04-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State