Search icon

APS SECURITY, INC.

Company Details

Name: APS SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1978 (47 years ago)
Entity Number: 502913
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Principal Address: 2136 MERRICK RD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN COOPER Chief Executive Officer 2136 MERRICK RD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
SPIZZ & COOPER DOS Process Agent 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1996-07-29 2006-06-22 Address 2136 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-07-29 2006-06-22 Address 2136 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-08-16 1996-07-29 Address 2199 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-08-16 1996-07-29 Address 2199 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-08-16 2020-07-08 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060808 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180706006087 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705007657 2016-07-05 BIENNIAL STATEMENT 2016-07-01
20150617028 2015-06-17 ASSUMED NAME LLC INITIAL FILING 2015-06-17
120709006141 2012-07-09 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
167390.00
Total Face Value Of Loan:
167390.00
Date:
2020-04-13
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:
167390.00
Total Face Value Of Loan:
167390.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167390
Current Approval Amount:
167390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168515.23
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167390
Current Approval Amount:
167390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168324.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State