Search icon

NORTHEASTERN SECURITY DEVELOPMENT CORP.

Company Details

Name: NORTHEASTERN SECURITY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863409
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE, 42ND FLOOR, NEW YORK, NY, United States, 10123
Principal Address: 336 ATLANTIC AVE, 1st FLOOR, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SUKENIK SEGAL & GRAFF PC DOS Process Agent 450 SEVENTH AVE, 42ND FLOOR, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
ARMAND LASKY Chief Executive Officer 336 ATLANTIC AVE, 1ST FLOOR, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 336 ATLANTIC AVE, 2ND FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 336 ATLANTIC AVE, 1ST FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2017-02-24 2023-08-01 Address 450 SEVENTH AVE, 42ND FLOOR, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2017-02-24 2017-08-23 Address 333 ATLANTIC AVE, 2ND FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2017-02-24 2023-08-01 Address 336 ATLANTIC AVE, 2ND FLOOR, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011022 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220316001702 2022-03-16 BIENNIAL STATEMENT 2021-08-01
170823006241 2017-08-23 BIENNIAL STATEMENT 2017-08-01
170224002052 2017-02-24 BIENNIAL STATEMENT 2015-08-01
170202000645 2017-02-02 ANNULMENT OF DISSOLUTION 2017-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-29
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:
120500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106155

Date of last update: 17 Mar 2025

Sources: New York Secretary of State