Search icon

PROTECT-ALL SECURITY SERVICE INC.

Headquarter

Company Details

Name: PROTECT-ALL SECURITY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1982 (43 years ago)
Entity Number: 793426
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 315 Leonard Street, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROTECT-ALL SECURITY SERVICE INC., FLORIDA F24000003763 FLORIDA
Headquarter of PROTECT-ALL SECURITY SERVICE INC., RHODE ISLAND 000487123 RHODE ISLAND
Headquarter of PROTECT-ALL SECURITY SERVICE INC., CONNECTICUT 0954475 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH J. MAZZILLI Chief Executive Officer 315 LEONARD STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 Leonard Street, Brooklyn, NY, United States, 11211

History

Start date End date Type Value
2024-05-19 2024-05-19 Address 315 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-05-19 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-19 2024-05-19 Address 315 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-05-19 Address 315 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-09-04 2021-01-21 Address 1815 215TH STREET, 16 AB, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2016-09-01 2021-01-21 Address 315 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-04 Address 1815 215TH STREET, 7L, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2010-09-16 2016-09-01 Address 315 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-09-16 2016-09-01 Address 315 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-07-21 2024-05-19 Address 315 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240519000079 2024-05-19 BIENNIAL STATEMENT 2024-05-19
210121002003 2021-01-21 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
200901060668 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007246 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006768 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140912006134 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120906006216 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100916002529 2010-09-16 BIENNIAL STATEMENT 2010-09-01
100721000138 2010-07-21 CERTIFICATE OF CHANGE 2010-07-21
080826002785 2008-08-26 BIENNIAL STATEMENT 2008-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD09MIP0091 2009-07-18 2009-09-07 2009-09-07
Unique Award Key CONT_AWD_DJD09MIP0091_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title S1D: PHOTOGRAPHIC EQUIPMENT FOR SURVEILLANCE.
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient PROTECT-ALL SECURITY SERVICE INC
UEI FKJQA42ZQLW1
Legacy DUNS 177239837
Recipient Address UNITED STATES, 212 WEST 29TH ST, NEW YORK, 100015288

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350718606 2021-03-13 0202 PPS 315 Leonard St, Brooklyn, NY, 11211-3107
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431545
Loan Approval Amount (current) 431545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3107
Project Congressional District NY-07
Number of Employees 67
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 434599.38
Forgiveness Paid Date 2021-12-02
1059127702 2020-05-01 0202 PPP 315 Leonard St, Brooklyn, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465060
Loan Approval Amount (current) 465060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 67
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 469377.05
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State