Search icon

MIDTOWN SECURITY, INC.

Company Details

Name: MIDTOWN SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977818
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 477 WILLIS AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 1515 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM FERRARA Chief Executive Officer 187 ECHO RD, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1995-07-14 2001-03-21 Address 15 LOCUST GLEN RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1985-03-01 1995-07-14 Address 213-11 41ST AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920001505 2022-09-20 BIENNIAL STATEMENT 2021-03-01
050420002248 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030312002034 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010321002519 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990503002534 1999-05-03 BIENNIAL STATEMENT 1999-03-01
970318002286 1997-03-18 BIENNIAL STATEMENT 1997-03-01
950714002226 1995-07-14 BIENNIAL STATEMENT 1994-03-01
B198638-3 1985-03-01 CERTIFICATE OF INCORPORATION 1985-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328878506 2021-03-03 0202 PPS 330 Madison Ave N/A, New York, NY, 10017-5001
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139115
Loan Approval Amount (current) 139115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5001
Project Congressional District NY-12
Number of Employees 11
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140700.53
Forgiveness Paid Date 2022-05-02
8399107106 2020-04-15 0202 PPP 330 Madison Avenue, NEW YORK, NY, 10017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163800
Loan Approval Amount (current) 163800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166247.9
Forgiveness Paid Date 2021-10-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State