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)
1993-03-19 2017-02-24 Address 77 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1993-03-19 2017-02-24 Address 77 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-03-19 2017-02-24 Address 417 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-08-24 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-24 1993-03-19 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
DP-2109040 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030328000395 2003-03-28 ANNULMENT OF DISSOLUTION 2003-03-28
DP-1607704 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
930924002290 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930319002878 1993-03-19 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318337409 2020-05-18 0235 PPP 336 Atlantic Avenue, East Rockaway, NY, 11518
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106155
Forgiveness Paid Date 2021-06-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State