Search icon

TRADE CENTER SECURITY SYSTEMS INC.

Company Details

Name: TRADE CENTER SECURITY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1983 (42 years ago)
Entity Number: 848608
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 102 GREENWICH ST, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GREENWICH ST, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ASSAD MIRSHAMSI Chief Executive Officer 102 GREENWICH ST, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1995-02-08 2001-08-03 Address 120 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1995-02-08 2001-08-03 Address 120 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1995-02-08 2001-08-03 Address 120 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1983-06-14 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-14 1995-02-08 Address 15 MAIDEN LANE, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070705002484 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050726002423 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030606002716 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010803002677 2001-08-03 BIENNIAL STATEMENT 2001-06-01
990831002723 1999-08-31 BIENNIAL STATEMENT 1999-06-01
970812002213 1997-08-12 BIENNIAL STATEMENT 1997-06-01
950208002095 1995-02-08 BIENNIAL STATEMENT 1993-06-01
A989864-4 1983-06-14 CERTIFICATE OF INCORPORATION 1983-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-13 No data 45 NEW ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-09 No data 45 NEW ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 45 NEW ST, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 45 NEW ST, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564846 OL VIO INVOICED 2017-03-01 200 OL - Other Violation
2540650 OL VIO CREDITED 2017-01-26 1000 OL - Other Violation
184445 OL VIO INVOICED 2012-07-02 300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-09 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538868301 2021-01-22 0202 PPS 45 New St, New York, NY, 10004-1602
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89039
Loan Approval Amount (current) 89039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1602
Project Congressional District NY-10
Number of Employees 10
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90268.47
Forgiveness Paid Date 2022-06-23
8824507306 2020-05-01 0202 PPP 45 NEW ST, NEW YORK, NY, 10004-1602
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94120
Loan Approval Amount (current) 94120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1602
Project Congressional District NY-10
Number of Employees 10
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86151.95
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State