Search icon

RETAIL SECURITY SERVICES, INC.

Headquarter

Company Details

Name: RETAIL SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4574743
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 5 ORVILLE DR SUITE 100, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RETAIL SECURITY SERVICES, INC., MISSISSIPPI 1313401 MISSISSIPPI
Headquarter of RETAIL SECURITY SERVICES, INC., Alaska 10178961 Alaska
Headquarter of RETAIL SECURITY SERVICES, INC., KENTUCKY 1392653 KENTUCKY
Headquarter of RETAIL SECURITY SERVICES, INC., COLORADO 20218043751 COLORADO
Headquarter of RETAIL SECURITY SERVICES, INC., FLORIDA F22000003474 FLORIDA
Headquarter of RETAIL SECURITY SERVICES, INC., RHODE ISLAND 001734420 RHODE ISLAND
Headquarter of RETAIL SECURITY SERVICES, INC., CONNECTICUT 2400703 CONNECTICUT
Headquarter of RETAIL SECURITY SERVICES, INC., IDAHO 4495334 IDAHO
Headquarter of RETAIL SECURITY SERVICES, INC., ILLINOIS CORP_73560225 ILLINOIS

DOS Process Agent

Name Role Address
RETAIL SECURITY SERVICES, INC. DOS Process Agent 5 ORVILLE DR SUITE 100, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
KATHLEEN LARMOUR Chief Executive Officer 5 ORVILLE DR SUITE 100, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-05-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-28 Address 5 ALEXANDRA COURT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-28 Address 5 ORVILLE DR SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-27 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528000168 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220606001888 2022-06-06 BIENNIAL STATEMENT 2022-05-01
211111000423 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191011002031 2019-10-11 BIENNIAL STATEMENT 2018-05-01
140924000482 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
140509000151 2014-05-09 CERTIFICATE OF INCORPORATION 2014-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531257101 2020-04-10 0235 PPP 3249 ROUTE 112, BLDG 4, STE 2, MEDFORD, NY, 11763-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356500
Loan Approval Amount (current) 356500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 37
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361233.53
Forgiveness Paid Date 2021-08-12
9842188409 2021-02-17 0235 PPS 3249 Route 112 Ste 2 Bldg 4, Medford, NY, 11763-1444
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356532
Loan Approval Amount (current) 356532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1444
Project Congressional District NY-02
Number of Employees 22
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362109.53
Forgiveness Paid Date 2022-09-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State