Search icon

MYERS SECURITY LLC

Headquarter

Company Details

Name: MYERS SECURITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481202
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 317 Front Street, VESTAL, NY, United States, 13850

Links between entities

Type Company Name Company Number State
Headquarter of MYERS SECURITY LLC, Alabama 001-039-950 Alabama

Agent

Name Role Address
GREGORY R MYERS Agent 321 FRONT ST, VESTAL, NY, 13850

DOS Process Agent

Name Role Address
MYERS SECURITY LLC DOS Process Agent 317 Front Street, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-03-12 2025-01-02 Address 321 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Registered Agent)
2024-03-12 2025-01-02 Address 241 Vestal Pkwy West, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2023-03-20 2024-03-12 Address 321 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Registered Agent)
2023-03-20 2024-03-12 Address 241 Vestal Pkwy West, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2019-03-05 2023-03-20 Address 321 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Registered Agent)
2019-01-24 2023-03-20 Address 321 FRONT ST., VESTAL, NY, 13850, USA (Type of address: Service of Process)
2019-01-24 2019-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102005933 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240312000383 2023-11-20 CONVERSION – 1006(E)(B) EXISTING LLC 2023-11-20
230320003396 2023-03-20 BIENNIAL STATEMENT 2023-01-01
190305000644 2019-03-05 CERTIFICATE OF CHANGE 2019-03-05
190124010078 2019-01-24 ARTICLES OF ORGANIZATION 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702288501 2021-03-06 0248 PPS 321 Front St, Vestal, NY, 13850-1515
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14675
Loan Approval Amount (current) 14675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1515
Project Congressional District NY-19
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14745.76
Forgiveness Paid Date 2021-09-01
1235857306 2020-04-28 0248 PPP 321 Front St, Vestal, NY, 13850
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5247.3
Forgiveness Paid Date 2021-03-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State