Search icon

ACD SECURITY SERVICES INC.

Company Details

Name: ACD SECURITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1984 (41 years ago)
Entity Number: 902909
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 2103 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN C. DOVE Chief Executive Officer 2103 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
ALAN C. DOVE DOS Process Agent 2103 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-02-15 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2022-08-12 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2021-11-06 2022-08-12 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2008-02-29 2018-03-21 Address 23 SCHOOL HOUSE LANE, SYOSSET, NY, 11791, 2619, USA (Type of address: Principal Executive Office)
2008-02-29 2018-03-21 Address 23 SCHOOL HOUSE LANE, SYOSSET, NY, 11791, 2619, USA (Type of address: Chief Executive Officer)
2008-02-29 2018-03-21 Address 23 SCHOOL HOUSE LANE, SYOSSET, NY, 11791, 2619, USA (Type of address: Service of Process)
2000-04-13 2008-02-29 Address 23 SCHOOL HOUSE LN, SYOSSET, NY, 11791, 2619, USA (Type of address: Principal Executive Office)
2000-04-13 2008-02-29 Address 23 SCHOOL HOUSE LN, SYOSSET, NY, 11791, 2619, USA (Type of address: Service of Process)
2000-04-13 2008-02-29 Address 23 SCHOOL HOUSE LN, SYOSSET, NY, 11791, 2619, USA (Type of address: Chief Executive Officer)
1993-09-30 2000-04-13 Address 16 HUMPHREY DRIVE, SYOSSET, NY, 11791, 4017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303061024 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180321006123 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160315006010 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140317006372 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120504002993 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100415002377 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080229002452 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060322002154 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040322002399 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020308002422 2002-03-08 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935337404 2020-05-19 0235 PPP 2103 TOWNHOME WAY, HUNTINGTON STATION, NY, 11746-1984
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11283
Loan Approval Amount (current) 16141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1984
Project Congressional District NY-01
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16281.18
Forgiveness Paid Date 2021-04-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State