Search icon

CHECKMATE SECURITY SYSTEMS, INC.

Company Details

Name: CHECKMATE SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2023 (2 years ago)
Date of dissolution: 19 May 2023
Entity Number: 6835974
ZIP code: 11702
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: CHECKMATE SECURITY SYSTEMS, INC.
Address: 65 john st, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 65 john st, BABYLON, NY, United States, 11702

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-05-17 2023-05-22 Address 65 john st, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522000281 2023-05-19 CERTIFICATE OF TERMINATION 2023-05-19
230517002301 2023-05-17 APPLICATION OF AUTHORITY 2023-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357737210 2020-04-16 0235 PPP 65 John St,, BABYLON, NY, 11702
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219800
Loan Approval Amount (current) 219800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 561621
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221257.3
Forgiveness Paid Date 2021-02-12

Date of last update: 20 Mar 2025

Sources: New York Secretary of State