Search icon

PROTECT-ALL SECURITY SERVICE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000003763
State:
FLORIDA
Type:
Headquarter of
Company Number:
000487123
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0954475
State:
CONNECTICUT

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 2024-05-19 Address 315 LEONARD ST, 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
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD09MIP0091
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5388.00
Base And Exercised Options Value:
5388.00
Base And All Options Value:
5388.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-07-18
Description:
S1D: PHOTOGRAPHIC EQUIPMENT FOR SURVEILLANCE.
Naics Code:
334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product Or Service Code:
6750: PHOTOGRAPHIC SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
431545.00
Total Face Value Of Loan:
431545.00
Date:
2020-05-02
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:
465060.00
Total Face Value Of Loan:
465060.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$465,060
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$465,060
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$469,377.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $458,060
Utilities: $600
Rent: $6,400
Jobs Reported:
67
Initial Approval Amount:
$431,545
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$431,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$434,599.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $431,543
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State