Search icon

M. ZION SECURITY SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. ZION SECURITY SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (49 years ago)
Entity Number: 420175
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 1, Suite 8500, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-233-3538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. ZION SECURITY SYSTEMS CORP. DOS Process Agent 1, Suite 8500, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ANDREA SPINGELD Chief Executive Officer 1, SUITE 8500, NEW YORK, NY, United States, 10007

Unique Entity ID

CAGE Code:
1C3W1
UEI Expiration Date:
2019-09-04

Business Information

Activation Date:
2018-09-04
Initial Registration Date:
2001-08-02

Commercial and government entity program

CAGE number:
1C3W1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2023-09-04

Contact Information

POC:
ANDREA SPINGELD
Corporate URL:
http://www.mzion.com

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 1, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1999-03-10 2023-12-19 Address 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1999-03-10 2023-12-19 Address 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1994-02-16 1999-03-10 Address 17 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219003474 2023-12-19 BIENNIAL STATEMENT 2023-12-19
20120612048 2012-06-12 ASSUMED NAME CORP INITIAL FILING 2012-06-12
050217002334 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030103002449 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010103002354 2001-01-03 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PJP0085
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2883.00
Base And Exercised Options Value:
2883.00
Base And All Options Value:
2883.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-08-12
Description:
IGF::OT::IGF CIT/PUSH BARS ON STAIRS 1&2
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
Z2EB: REPAIR OR ALTERATION OF MAINTENANCE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,919.6
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State