Search icon

VIDEO SURVEILLANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VIDEO SURVEILLANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1978 (48 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-258-1315
Contact Person:
ROBERT V. DEGENNARO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P0356842

Unique Entity ID

Unique Entity ID:
W34RP58GCHM7
CAGE Code:
1GNC2
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2002-04-15

Commercial and government entity program

CAGE number:
1GNC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
ROBERT V. DEGENNARO

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 83 STEPHEN LOOP, STATEN ISLAND, NY, 10314, 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 2025-02-03 Address 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Chief Executive Officer)
2000-02-08 2020-10-08 Address 1050 E. 14TH ST., BROOKLYN, NY, 11230, 4302, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B31719PUE130025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24468.59
Base And Exercised Options Value:
24468.59
Base And All Options Value:
24468.59
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-07-15
Description:
THE SYSTEM WOULD NOT ALLOW ME TO ENTER THE TAS CODES SO I WROTE THEM IN MANUALLY. CAMERA PROJECT: EVERFOCUS BA-PU12 RACK MOUNT AND EVERFOCUS PALUN01 IP POE POWERED VIDEO.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
7035: INFORMATION TECHNOLOGY SUPPORT EQUIPMENT
Procurement Instrument Identifier:
INP17PX03434
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24445.00
Base And Exercised Options Value:
24445.00
Base And All Options Value:
24445.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-09-20
Description:
IGF::OT::IGF X:NOGRN USPP FY17-NYFO CCTV UPGRADE, USPP
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
N099: INSTALLATION OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
INPP3968090026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12851.60
Base And Exercised Options Value:
12851.60
Base And All Options Value:
12851.60
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-07
Description:
SECURITY SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISC ALARM, SIGNAL, SEC SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
43250.00
Total Face Value Of Loan:
43250.00
Date:
2020-04-29
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:
48894.00
Total Face Value Of Loan:
48894.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,250
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,413.52
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $43,249
Jobs Reported:
4
Initial Approval Amount:
$48,894
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,303.91
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $48,894

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State