Search icon

SEIBOLD SECURITY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEIBOLD SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1979 (46 years ago)
Entity Number: 544230
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 12 AQUEDUCT STREET, ROCHESTER, NY, United States, 14614

Contact Details

Email kgrimes@seiboldsecurity.com

Website http://www.seiboldsecurity.com

Phone +1 585-546-4990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SEIBOLD JR. Chief Executive Officer 12 AQUEDUCT STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 AQUEDUCT STREET, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
F12000004611
State:
FLORIDA
Type:
Headquarter of
Company Number:
F04000006020
State:
FLORIDA
Type:
Headquarter of
Company Number:
1036679
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-546-5651
Contact Person:
JOHN SEIBOLD
User ID:
P0186219

Unique Entity ID

Unique Entity ID:
QW5RLB521759
CAGE Code:
0KC17
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2000-01-07

Commercial and government entity program

CAGE number:
0KC17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-09

Contact Information

POC:
JOHN SEIBOLD
Corporate URL:
http://www.seiboldsecurity.com

Form 5500 Series

Employer Identification Number (EIN):
161121332
Plan Year:
2024
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-03-03 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2025-03-03 Address 12 AQUEDUCT STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001755 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231016002062 2023-10-16 BIENNIAL STATEMENT 2023-03-01
210303060592 2021-03-03 BIENNIAL STATEMENT 2021-03-01
20200128081 2020-01-28 ASSUMED NAME LLC INITIAL FILING 2020-01-28
190306060581 2019-03-06 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33301125CFC0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
208626.00
Base And Exercised Options Value:
208626.00
Base And All Options Value:
208626.00
Awarding Agency Name:
National Gallery of Art
Performance Start Date:
2025-03-10
Description:
601 S WORK
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
47QSMS24D005R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-04-02
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
33301123PFP0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26420.40
Base And Exercised Options Value:
26420.40
Base And All Options Value:
26420.40
Awarding Agency Name:
National Gallery of Art
Performance Start Date:
2023-05-31
Description:
DEISTER SERVICE PACKS
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
1095: MISCELLANEOUS WEAPONS

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
308835.00
Total Face Value Of Loan:
308835.00
Date:
2012-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1300000.00
Total Face Value Of Loan:
1500000.00
Date:
2011-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1000000.00
Total Face Value Of Loan:
0.00
Date:
2008-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$308,835
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$310,773.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $308,835

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 546-5651
Add Date:
2007-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State