Search icon

M. ZION SECURITY SYSTEMS CORP.

Company Details

Name: M. ZION SECURITY SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (48 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1C3W1 Obsolete Non-Manufacturer 1998-03-07 2024-02-28 2023-09-04 No data

Contact Information

POC ANDREA SPINGELD
Phone +1 212-233-3538
Fax +1 212-964-0495
Address 22 CORTLANDT ST FL 16, NEW YORK, NY, 10007 3139, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Service of Process)
1999-03-10 2023-12-19 Address 69 READE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1994-02-16 1999-03-10 Address 17 MURRAY 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)
1993-01-14 1999-03-10 Address 17 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-01-14 1994-02-16 Address 17 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1982-04-29 1994-02-16 Address 17 MURRAY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1977-01-06 1982-04-29 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
990310002122 1999-03-10 BIENNIAL STATEMENT 1999-01-01
970214002258 1997-02-14 BIENNIAL STATEMENT 1997-01-01
940216002280 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930114002472 1993-01-14 BIENNIAL STATEMENT 1993-01-01
A863724-3 1982-04-29 CERTIFICATE OF AMENDMENT 1982-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8699638404 2021-02-13 0202 PPP 1 World Trade Ctr Ste 8500, New York, NY, 10007-0103
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0103
Project Congressional District NY-10
Number of Employees 1
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20919.6
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State