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

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

Links between entities

Type:
Headquarter of
Company Number:
1313401
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10178961
State:
Alaska
Type:
Headquarter of
Company Number:
1392653
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20218043751
State:
COLORADO
Type:
Headquarter of
Company Number:
F22000003474
State:
FLORIDA
Type:
Headquarter of
Company Number:
001734420
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2400703
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4495334
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73560225
State:
ILLINOIS

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 2024-05-29 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 2024-05-28 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
356532.00
Total Face Value Of Loan:
356532.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
356500.00
Total Face Value Of Loan:
356500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356500
Current Approval Amount:
356500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361233.53
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356532
Current Approval Amount:
356532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362109.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State