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)
1993-10-06 1998-07-30 Address 167 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-10-06 1998-07-30 Address 167 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-10-06 1998-07-30 Address NEAL SCHWEITZER, 167 DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1986-08-20 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-08-20 1993-10-06 Address 167 DEPOT RD, HUNTINGTON STATION, NY, 11746, 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
060811002740 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040920002165 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020903002484 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000919002534 2000-09-19 BIENNIAL STATEMENT 2000-08-01
980730002166 1998-07-30 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1996257700 2020-05-01 0235 PPP 195 DEPOT RD, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15390
Loan Approval Amount (current) 15390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15541.66
Forgiveness Paid Date 2021-04-29
7503928500 2021-03-06 0235 PPS 169 Commack Rd H138, Commack, NY, 11725-3442
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11045
Loan Approval Amount (current) 11045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3442
Project Congressional District NY-01
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11114.15
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State