Search icon

D & R SECURITY SERVICES INC.

Company Details

Name: D & R SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936588
ZIP code: 07010
County: New York
Place of Formation: New York
Address: 121 Cedar Street, Cliffside PK, NJ, United States, 07010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALDET PANGJA Chief Executive Officer 121 CEDAR STREET, CLIFFSIDE PK, NJ, United States, 07010

DOS Process Agent

Name Role Address
D & R SECURITY SERVICES INC. DOS Process Agent 121 Cedar Street, Cliffside PK, NJ, United States, 07010

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 121 CEDAR STREET, CLIFFSIDE PK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address PO BOX 20973, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-10-14 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-17 2024-06-06 Address PO BOX 20973, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-03-17 2024-06-06 Address PO BOX 20973, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-04-26 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-26 2020-03-17 Address 203 WEST 107TH STREET, BASEMENT, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001885 2024-06-06 BIENNIAL STATEMENT 2024-06-06
211001002113 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200317060608 2020-03-17 BIENNIAL STATEMENT 2018-04-01
160426000453 2016-04-26 CERTIFICATE OF INCORPORATION 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4408027405 2020-05-09 0202 PPP 203 W 107th ST BSMT, New York, NY, 10025
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12505
Loan Approval Amount (current) 12505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12668.95
Forgiveness Paid Date 2021-08-30
9511908504 2021-03-12 0202 PPS 203 W 107th St Bsmt, New York, NY, 10025-3026
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19473
Loan Approval Amount (current) 19473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3026
Project Congressional District NY-13
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19720.01
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State