Search icon

ARISTA SECURITY CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARISTA SECURITY CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1982 (43 years ago)
Entity Number: 783793
ZIP code: 11210
County: Nassau
Place of Formation: New York
Address: 2921 Avenue M, Brooklyn, NY, United States, 11210
Principal Address: 2921 AVENUE M, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARISTA SECURITY CONTROL, INC. DOS Process Agent 2921 Avenue M, Brooklyn, NY, United States, 11210

Chief Executive Officer

Name Role Address
TZIPORAH GREENE Chief Executive Officer 2921 AVENUE M, BROOKLYN, NY, United States, 11210

Unique Entity ID

CAGE Code:
6KVS3
UEI Expiration Date:
2020-07-09

Business Information

Activation Date:
2019-07-10
Initial Registration Date:
2011-11-03

Commercial and government entity program

CAGE number:
6KVS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2025-06-19
SAM Expiration:
2021-12-14

Contact Information

POC:
ANDREW GREENE

Form 5500 Series

Employer Identification Number (EIN):
112616003
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2921 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2024-07-01 Address 2921 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2018-07-05 2024-07-01 Address 2921 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2016-07-06 2020-07-09 Address 2921 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034275 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220830000397 2022-08-30 BIENNIAL STATEMENT 2022-07-01
200709060499 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705006273 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006378 2016-07-06 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-05
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:
199512.00
Total Face Value Of Loan:
199512.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$145,000
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,267.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $144,997
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$199,512
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,994.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $199,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State