Search icon

SECURENET INC.

Company Details

Name: SECURENET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1988 (37 years ago)
Entity Number: 1243917
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 30-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERIN BUZZEO Chief Executive Officer 252-20 LEEDS ROAD, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
KATHERINE BUZZEO DOS Process Agent 30-00 47TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2004-04-05 2008-05-09 Address 30-00 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-03-01 2004-04-05 Address C/O LOUIS BUZZEO, 34-40 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2000-03-30 2008-05-09 Address 252-20 LEED ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2000-03-30 2008-05-09 Address 30-00 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1988-03-15 2002-03-01 Address C/O LOUIS BUZZEO, 34-40 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120427002214 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100405002980 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080509002784 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060329002571 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040405002458 2004-04-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
27055.00
Total Face Value Of Loan:
27055.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27055
Current Approval Amount:
27055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
27300.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State