Search icon

SECURITRONICS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECURITRONICS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1978 (47 years ago)
Entity Number: 492320
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1845 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SECURITRONICS COMPANY, INC. DOS Process Agent 1845 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Agent

Name Role Address
TERRY S. RIVET Agent 1845 CLINTON AVENUE N., ROCHESTER, NY, 14621

Chief Executive Officer

Name Role Address
TERRY S. RIVET Chief Executive Officer 1845 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Unique Entity ID

CAGE Code:
4LFK1
UEI Expiration Date:
2020-07-24

Business Information

Activation Date:
2019-07-25
Initial Registration Date:
2006-11-15

Commercial and government entity program

CAGE number:
4LFK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-02-25
SAM Expiration:
2023-03-25

Contact Information

POC:
TERRY RIVET
Corporate URL:
http://www.securitronics.com

Form 5500 Series

Employer Identification Number (EIN):
161107507
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-06 2021-04-02 Address 1845 CLINTON AVENUE N., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2016-05-12 2021-04-02 Address 1845 CLINTON AVENUE N., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2016-01-28 2016-05-12 Address 100 OSCEOLA ROAD, SYRACUSE, NY, 13209, USA (Type of address: Registered Agent)
2016-01-28 2016-05-12 Address 100 OSCEOLA ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2014-09-10 2020-05-06 Address 812 STATE FAIR BLVD STE 2, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210402061352 2021-04-02 BIENNIAL STATEMENT 2020-06-01
200506060571 2020-05-06 BIENNIAL STATEMENT 2018-06-01
160512000800 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
160128001011 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
140910002017 2014-09-10 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P418P0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-4239.02
Base And Exercised Options Value:
-4239.02
Base And All Options Value:
-4239.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-07-25
Description:
RELOCATE LOBBY DOORS ACCESS CONTROL
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
S211: HOUSEKEEPING- SURVEILLANCE
Procurement Instrument Identifier:
W912P417P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3780.00
Base And Exercised Options Value:
3780.00
Base And All Options Value:
18020.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-21
Description:
IGF::OT::IGF HOLIDAY/EMERGENCY LABOR RATE PER HOUR
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
S211: HOUSEKEEPING- SURVEILLANCE
Procurement Instrument Identifier:
HSHQE212P00005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6388.00
Base And Exercised Options Value:
6388.00
Base And All Options Value:
6388.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-09-10
Description:
PURCHASE&INSTALLATION BINGHAMTON FEDERAL BUILDING,BINGHAMTON,NY
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
367641.00
Total Face Value Of Loan:
367641.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$367,641
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$370,330.32
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $367,641

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State