Search icon

JANSCOTT SECURITY, INC.

Company Details

Name: JANSCOTT SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193374
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 29 ARTHUR AVENUE, 2ND FLOOR, LYNBROOK, NY, United States, 11563
Principal Address: 29 ARTHUR AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SANTANA Chief Executive Officer 224 LOCUST DR, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 ARTHUR AVENUE, 2ND FLOOR, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
140304002458 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120125000686 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092267301 2020-04-29 0235 PPP 445 CENTRAL AVE, CEDARHURST, NY, 11516-2016
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76996
Loan Approval Amount (current) 76996.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58932
Servicing Lender Name Stride Bank, National Association
Servicing Lender Address 324 W Broadway, ENID, OK, 73701-3838
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2016
Project Congressional District NY-04
Number of Employees 13
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58932
Originating Lender Name Stride Bank, National Association
Originating Lender Address ENID, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77657.45
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State