Search icon

VIDEO SURVEILLANCE CORP.

Company Details

Name: VIDEO SURVEILLANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1978 (47 years ago)
Entity Number: 464486
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 83 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314
Principal Address: 83 Stephen Loop, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W34RP58GCHM7 2025-02-19 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2002-04-15
Entity Start Date 1978-01-06
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 238210, 561621
Product and Service Codes H258, J042, J059, K063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARION DE GENNARO
Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA
Title ALTERNATE POC
Name MARION DEGENNARO
Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA
Government Business
Title PRIMARY POC
Name ROBERT V. DEGENNARO
Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA
Title ALTERNATE POC
Name ROBERT V. DEGENNARO
Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA
Past Performance
Title PRIMARY POC
Name MARION DEGENNARO
Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA
Title ALTERNATE POC
Name ROBERT DEGENNARO
Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 4867, USA

Chief Executive Officer

Name Role Address
ROBERT V. DEGENNARO Chief Executive Officer 83 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
VIDEO SURVEILLANCE CORP. DOS Process Agent 83 STEPHEN LOOP, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Chief Executive Officer)
2020-10-08 2025-02-03 Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2000-02-08 2020-10-08 Address 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Service of Process)
2000-02-08 2025-02-03 Address 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Chief Executive Officer)
1994-01-24 2000-02-08 Address 1050 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-03-01 2000-02-08 Address 1050 E 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-01 2000-02-08 Address 1050 E 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1978-08-09 1994-01-24 Address 1050 EAST 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1978-01-06 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003020 2025-02-03 BIENNIAL STATEMENT 2025-02-03
201008060548 2020-10-08 BIENNIAL STATEMENT 2018-01-01
20170707035 2017-07-07 ASSUMED NAME LLC INITIAL FILING 2017-07-07
080109002609 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060206002856 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031231002014 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020104002144 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000208002318 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980122002303 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940124002513 1994-01-24 BIENNIAL STATEMENT 1994-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP3968090026 2009-07-07 2009-08-07 2009-08-07
Unique Award Key CONT_AWD_INPP3968090026_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SECURITY SYSTEM
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient VIDEO SURVEILLANCE CORP
UEI W34RP58GCHM7
Legacy DUNS 091586636
Recipient Address UNITED STATES, 83 STEPHEN LOOP, STATEN ISLAND, 103144867

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529588402 2021-02-03 0202 PPS 83 Stephen Loop, Staten Island, NY, 10314-4867
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43250
Loan Approval Amount (current) 43250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4867
Project Congressional District NY-11
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43413.52
Forgiveness Paid Date 2021-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0356842 VIDEO SURVEILLANCE CORP - W34RP58GCHM7 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314-4867
Capabilities Statement Link -
Phone Number 718-258-1310
Fax Number 718-258-1315
E-mail Address info@videosurveillancecorp.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT V. DEGENNARO
County Code (3 digit) 085
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 1GNC2
Year Established 1978
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State