Search icon

SSH COMMUNICATIONS SECURITY, INC.

Company Details

Name: SSH COMMUNICATIONS SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2021 (4 years ago)
Entity Number: 5927533
ZIP code: 10001
County: New York
Place of Formation: Massachusetts
Address: 66 Hudson Blvd. E, Suite 2308, NEW YORK, NY, United States, 10001
Principal Address: 66 Hudson Blvd. E, Suite 2308, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 Hudson Blvd. E, Suite 2308, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAMI RAULAS Chief Executive Officer 66 HUDSON BLVD. E, SUITE 2308, NEW YORK, NY, United States, 10001

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1RFS2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-01-25
SAM Expiration:
2022-01-20

Contact Information

POC:
SAMI MARTTINEN
Corporate URL:
http://www.ssh.com

Immediate Level Owner

Vendor Certified:
2021-01-22
CAGE number:
A739G
Company Name:
SSH COMMUNICATIONS SECURITY OYJ

Form 5500 Series

Employer Identification Number (EIN):
770485931
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 66 HUDSON BLVD. E, SUITE 2308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 66 HUDSON BLVD. E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-01-08 Address 66 HUDSON BLVD. E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-01-08 Address 66 Hudson Blvd. E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-01-27 2024-04-08 Address 434 W 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001442 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240408000524 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210127000198 2021-01-27 APPLICATION OF AUTHORITY 2021-01-27

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
402697.00
Total Face Value Of Loan:
402697.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
402697
Current Approval Amount:
402697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371806.2

Date of last update: 22 Mar 2025

Sources: New York Secretary of State