Search icon

SURVEILLANCE 247, LLC

Company Details

Name: SURVEILLANCE 247, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481554
ZIP code: 14031
County: Chenango
Place of Formation: New York
Address: C/O KLOSS, STENGER & LOTEMPIO, 9545 MAIN STREET, CLARENCE, NY, United States, 14031

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UHGNGTA9Q1C5 2024-08-20 111 COUNTY ROAD 45, NORWICH, NY, 13815, 2300, USA 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T 2H7, CAN

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2022-10-19
Entity Start Date 2019-01-24
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 334310
Product and Service Codes 5836

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HIEU JANET NGUYEN
Role CFO
Address 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T2H7-2H7, CAN
Title ALTERNATE POC
Name HIEU JANET NGUYEN
Role CFO
Address 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T 2H7, CAN
Government Business
Title PRIMARY POC
Name HIEU JANET NGUYEN
Role CFO
Address 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T 2H7-2H7, CAN
Title ALTERNATE POC
Name HIEU JANET NGUYEN
Role CFO
Address 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T 2H7, CAN
Past Performance
Title PRIMARY POC
Name HIEU JANET NGUYEN
Role CFO
Address 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T 2H7, CAN
Title ALTERNATE POC
Name HIEU JANET NGUYEN
Role CFO
Address 6185 DANVILLE ROAD, MISSISSAUGA, ON, L5T 2H7, CAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O KLOSS, STENGER & LOTEMPIO, 9545 MAIN STREET, CLARENCE, NY, United States, 14031

Filings

Filing Number Date Filed Type Effective Date
190711000776 2019-07-11 CERTIFICATE OF PUBLICATION 2019-07-11
190612000660 2019-06-12 CERTIFICATE OF PUBLICATION 2019-06-12
190206000224 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
190124010292 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
7336747108 2020-04-14 0248 PPP 111 County Road 45, Norwich, NY, 13815
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187290
Loan Approval Amount (current) 187290
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Norwich, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 19
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188321.38
Forgiveness Paid Date 2020-11-05
7097288404 2021-02-11 0248 PPS 111 County Road 45, Norwich, NY, 13815-2300
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209235
Loan Approval Amount (current) 209235
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-2300
Project Congressional District NY-19
Number of Employees 41
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210129.26
Forgiveness Paid Date 2021-07-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State