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
020301002328 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000330002077 2000-03-30 BIENNIAL STATEMENT 2000-03-01
B614745-4 1988-03-15 CERTIFICATE OF INCORPORATION 1988-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7375517907 2020-06-17 0202 PPP 1603 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357-3202
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27055
Loan Approval Amount (current) 27055
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 WHITESTONE, QUEENS, NY, 11357-3202
Project Congressional District NY-03
Number of Employees 4
NAICS code 561621
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 Non-Veteran
Forgiveness Amount 27300.99
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State