Search icon

MOVIN' ON SOUNDS AND SECURITY INC.

Company Details

Name: MOVIN' ON SOUNDS AND SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (42 years ago)
Entity Number: 802460
ZIP code: 34744
County: Nassau
Place of Formation: New York
Address: 3817 SHOREVIEW DRIVE, KISSIMMEE, FL, United States, 34744
Principal Address: 636 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CIRILLO Chief Executive Officer BRUCE CIRILLO, 636 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
MOVIN' ON SOUNDS AND SECURITY INC. DOS Process Agent 3817 SHOREVIEW DRIVE, KISSIMMEE, FL, United States, 34744

History

Start date End date Type Value
1998-11-04 2000-11-06 Address 636 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-04-15 1998-11-04 Address 2515 7TH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-04-15 2020-11-03 Address 636 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1982-11-04 1993-04-15 Address 636 HEMPSTEAD TURNPIKE, FRANKLYN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060563 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161103007273 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141113006313 2014-11-13 BIENNIAL STATEMENT 2014-11-01
101105002291 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081029002983 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061025002102 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002611 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021021002177 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001106002405 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981104002073 1998-11-04 BIENNIAL STATEMENT 1998-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCEOP07P01355 2008-07-24 2007-08-13 No data
Unique Award Key CONT_AWD_HSCEOP07P01355_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SERVICES REQUIRED TO INSTALL EMERGENCY EQUIPMENT FOR 9 NEW GOVERNMENT OWNED VEHICLES FOR JFK OFFICE.
NAICS Code 336321: VEHICULAR LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes N063: INSTALL OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient MOVIN' ON SOUNDS AND SECURITY INC.
UEI CFWAFFJL3JE8
Legacy DUNS 055430219
Recipient Address UNITED STATES, 636 HEMPSTEAD TPKE, FRANKLIN SQUARE, 110104326

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8086638706 2021-04-07 0235 PPS 636 Hempstead Tpke, Franklin Square, NY, 11010-4326
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-4326
Project Congressional District NY-04
Number of Employees 17
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276894.44
Forgiveness Paid Date 2021-12-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State