Search icon

AVRUMY'S SECURITY INC

Company Details

Name: AVRUMY'S SECURITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745656
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 39 OSTEREH BLVD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM FRIEDMAN Chief Executive Officer 39 OSTEREH BLVD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
ABRAHAM FRIEDMAN DOS Process Agent 39 OSTEREH BLVD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-10-31 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-02 2019-04-18 Address 35 OSTEREH BLVD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2018-02-02 2019-04-18 Address 35 OSTEREH BLVD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2018-02-02 2019-04-18 Address 35 OSTEREH BLVD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2015-04-21 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-21 2018-02-02 Address 35 OSTEREH BLVD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418060222 2019-04-18 BIENNIAL STATEMENT 2019-04-01
180202006311 2018-02-02 BIENNIAL STATEMENT 2017-04-01
150421010327 2015-04-21 CERTIFICATE OF INCORPORATION 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307368404 2021-02-08 0202 PPS 39, SPRING VALLEY, NY, 10977
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75552.5
Loan Approval Amount (current) 75552.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977
Project Congressional District NY-17
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76177.91
Forgiveness Paid Date 2021-12-07
2545697709 2020-05-01 0202 PPP 39 OSTEREH BLVD, SPRING VALLEY, NY, 10977
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46887
Loan Approval Amount (current) 46887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 90
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47393.72
Forgiveness Paid Date 2021-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State