Search icon

AMERICAN SECURITY TECHNOLOGIES INC.

Company Details

Name: AMERICAN SECURITY TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1984 (41 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 919410
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: ONE COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH F. MARA Chief Executive Officer 215 STEWART AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-04-17 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-12 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-06 2024-10-22 Address ONE COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, 2648, USA (Type of address: Service of Process)
2010-03-18 2010-07-06 Address 215 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-05-13 2010-03-18 Address 595 STEWART AVE / SUITE 410, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-05-13 2024-10-22 Address 215 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-05-23 2010-07-06 Address 215 STEWART AVE., GARDEN CITY, NY, 11530, 2648, USA (Type of address: Principal Executive Office)
1992-11-27 2004-05-13 Address 250 OLD COUNTRY ROAD, SUITE 107, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1992-11-27 2004-05-13 Address 91 TRANSVERSE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-11-27 2000-05-23 Address ONE COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241022003430 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
151229006070 2015-12-29 BIENNIAL STATEMENT 2014-05-01
120507006222 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100706002963 2010-07-06 BIENNIAL STATEMENT 2010-05-01
100318000285 2010-03-18 CERTIFICATE OF CHANGE 2010-03-18
080515002264 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060515002735 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040513002900 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020510002438 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000523002512 2000-05-23 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7677167305 2020-04-30 0235 PPP 580 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47174
Loan Approval Amount (current) 47174
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 624230
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 Unanswered
Veteran Unanswered
Forgiveness Amount 47645.74
Forgiveness Paid Date 2021-05-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State