Search icon

BENNETT SECURITY SERVICE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BENNETT SECURITY SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1988
Business ALEI: 0216131
Annual report due: 07 Apr 2026
Business address: 80 SOUTH BROAD ST, PAWCATUCK, CT, 06379, United States
Mailing address: 80 SOUTH BROAD STREET, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bennettsec@yahoo.com

Industry & Business Activity

NAICS

561612 Security Guards and Patrol Services

This U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE M. LADWIG ESQUIRE Agent 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States +1 860-599-1165 bennettsec@yahoo.com RD 2 NO. ANGUILLA ROAD, PAWCATUCK, CT, 06379, United States

Director

Name Role Business address Residence address
JAMES G. BENNETT Director 80 SOUTH BROAD ST, PAWCATUCK, CT, 06379, United States 80 SOUTH BROAD ST, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
MARY C BENNETT Officer 80 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States 80 SOUTH BROAD STREET, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914439 2025-04-07 - Annual Report Annual Report -
BF-0012187643 2024-04-07 - Annual Report Annual Report -
BF-0011388826 2023-04-11 - Annual Report Annual Report -
BF-0010393273 2022-04-06 - Annual Report Annual Report 2022
BF-0009803207 2021-07-06 - Annual Report Annual Report -
0007247910 2021-03-22 - Annual Report Annual Report 2020
0006525437 2019-04-06 - Annual Report Annual Report 2019
0006153534 2018-04-05 - Annual Report Annual Report 2018
0005829102 2017-04-28 - Annual Report Annual Report 2017
0005551756 2016-04-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437247300 2020-05-01 0156 PPP 80 S BROAD ST, PAWCATUCK, CT, 06379-3922
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60995
Loan Approval Amount (current) 60995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWCATUCK, NEW LONDON, CT, 06379-3922
Project Congressional District CT-02
Number of Employees 16
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61646.73
Forgiveness Paid Date 2021-05-27
5332038608 2021-03-20 0156 PPS 80 S Broad St, Pawcatuck, CT, 06379-3922
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51883
Loan Approval Amount (current) 51883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawcatuck, NEW LONDON, CT, 06379-3922
Project Congressional District CT-02
Number of Employees 13
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52134.6
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information