Search icon

SECURITY PROFESSIONALS, INC.

Company Details

Name: SECURITY PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1983 (42 years ago)
Entity Number: 851845
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 550 OLD COUNTRY RD / SUITE 116, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 OLD COUNTRY RD / SUITE 116, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ANTHONY PANCELLA, III Chief Executive Officer 550 OLD COUNTRY RD / SUITE 116, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1994-05-02 2003-05-23 Address 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-05-02 2003-05-23 Address 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1994-05-02 2003-05-23 Address 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1983-06-28 1994-05-02 Address 6 CHATHAM RD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629000322 2012-06-29 ANNULMENT OF DISSOLUTION 2012-06-29
DP-2100343 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030523002125 2003-05-23 BIENNIAL STATEMENT 2003-06-01
990616002306 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970616002131 1997-06-16 BIENNIAL STATEMENT 1997-06-01
940502002102 1994-05-02 BIENNIAL STATEMENT 1993-06-01
A994489-6 1983-06-28 CERTIFICATE OF INCORPORATION 1983-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4030018602 2021-03-17 0235 PPS 595 Route 109, West Babylon, NY, 11704-5051
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291312
Loan Approval Amount (current) 291312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-5051
Project Congressional District NY-02
Number of Employees 45
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7740717210 2020-04-28 0235 PPP 595 Route 109, WEST BABYLON, NY, 11704-5051
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256500
Loan Approval Amount (current) 256500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-5051
Project Congressional District NY-02
Number of Employees 55
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 259891.5
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State