Search icon

SECURALL ASSOCIATES, LTD.

Company Details

Name: SECURALL ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1986 (39 years ago)
Entity Number: 1106391
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 195 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SECURALL ASSOCIATES, LTD. DOS Process Agent 195 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
KIA-LYNN BAZON Chief Executive Officer 195 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2004-09-20 2020-08-17 Address 195 DEPOT RD, HUNTINGTON STATION, NY, 11746, 2410, USA (Type of address: Service of Process)
2004-09-20 2020-01-15 Address 195 DEPOT RD, HUNTINGTON STATION, NY, 11746, 2410, USA (Type of address: Chief Executive Officer)
1998-07-30 2004-09-20 Address 324 DEPOT RD, HUNTINGTON STATION, NY, 11746, 3050, USA (Type of address: Principal Executive Office)
1998-07-30 2004-09-20 Address 324 DEPOT RD, HUNTINGTON STATION, NY, 11746, 3050, USA (Type of address: Chief Executive Officer)
1998-07-30 2004-09-20 Address 324 DEPOT RD, HUNTINGTON STATION, NY, 11746, 3050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060429 2020-08-17 BIENNIAL STATEMENT 2020-08-01
200115060318 2020-01-15 BIENNIAL STATEMENT 2018-08-01
121012002196 2012-10-12 BIENNIAL STATEMENT 2012-08-01
101007002389 2010-10-07 BIENNIAL STATEMENT 2010-08-01
080812002798 2008-08-12 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
11045.00
Total Face Value Of Loan:
11045.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47400.00
Total Face Value Of Loan:
47400.00
Date:
2020-05-02
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:
15390.00
Total Face Value Of Loan:
15390.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15390
Current Approval Amount:
15390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15541.66
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11045
Current Approval Amount:
11045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11114.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State