Search icon

SEIBOLD SECURITY OF FLORIDA, INC.

Headquarter

Company Details

Name: SEIBOLD SECURITY OF FLORIDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2013 (11 years ago)
Entity Number: 4473063
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 12 AQUEDUCT STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SEIBOLD SECURITY OF FLORIDA, INC., FLORIDA F13000004746 FLORIDA
Headquarter of SEIBOLD SECURITY OF FLORIDA, INC., Alabama 000-531-618 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 AQUEDUCT STREET, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JOHN SEIBOLD JR. Chief Executive Officer 12 AQUEDUCT STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2019-10-09 2023-10-03 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2018-10-19 2023-10-03 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2013-10-16 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-16 2018-10-19 Address 37 RICHMOND STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002138 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211027000962 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191009060337 2019-10-09 BIENNIAL STATEMENT 2019-10-01
181019000081 2018-10-19 CERTIFICATE OF CHANGE 2018-10-19
131016000038 2013-10-16 CERTIFICATE OF INCORPORATION 2013-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235037109 2020-04-13 0219 PPP 12 Aqueduct St, ROCHESTER, NY, 14614-1911
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264200
Loan Approval Amount (current) 264200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14614-1911
Project Congressional District NY-25
Number of Employees 21
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265821.39
Forgiveness Paid Date 2020-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State