Search icon

CLIFTON PARK SECURITY SYSTEMS, INC.

Company Details

Name: CLIFTON PARK SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1981 (44 years ago)
Entity Number: 694091
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 302, CLIFTON PARK, NY, United States, 12065
Principal Address: 24 SARATOGA ROAD, BURNT HILLS, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFTON PARK SECURITY SYSTEMS, INC. DOS Process Agent P.O. BOX 302, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
RICHARD C. GABRIELS Chief Executive Officer PO BOX 302, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
921029002480 1992-10-29 BIENNIAL STATEMENT 1992-04-01
A758420-3 1981-04-20 CERTIFICATE OF INCORPORATION 1981-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
7695.00
Total Face Value Of Loan:
7695.00
Date:
2020-05-03
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:
6072.00
Total Face Value Of Loan:
6072.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7695
Current Approval Amount:
7695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7734.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6072
Current Approval Amount:
6072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6109.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State