Search icon

MONITOR SECURITY SYSTEMS, INC.

Company Details

Name: MONITOR SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867519
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 78-54 80TH STREET, GLENDALE, NY, United States, 11385
Principal Address: 78-54 80TH ST., GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK REICHERT Chief Executive Officer 78-54 80TH ST., GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
FREDERICK REICHERT DOS Process Agent 78-54 80TH STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1995-05-25 1999-10-04 Address 78-54 80TH STREET, GLENDALE, NY, 11385, 7659, USA (Type of address: Chief Executive Officer)
1995-05-25 1999-10-04 Address 78-54 80TH STREET, GLENDALE, NY, 11385, 7659, USA (Type of address: Principal Executive Office)
1983-09-13 1995-05-25 Address 163 MONITOR ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090916002796 2009-09-16 BIENNIAL STATEMENT 2009-09-01
051114002579 2005-11-14 BIENNIAL STATEMENT 2005-09-01
011116002503 2001-11-16 BIENNIAL STATEMENT 2001-09-01
991004002344 1999-10-04 BIENNIAL STATEMENT 1999-09-01
950525002027 1995-05-25 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8020.00
Total Face Value Of Loan:
8020.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8020
Current Approval Amount:
8020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8137.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State