Search icon

SAFE AND SECURE, INC.

Company Details

Name: SAFE AND SECURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1297694
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-21 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JEFFREY M. GLASSER DOS Process Agent 33-21 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-1198202 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B693619-3 1988-10-11 CERTIFICATE OF INCORPORATION 1988-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783867705 2020-05-01 0202 PPP 11 Dennis Road, Newburgh, NY, 12550
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24850.94
Forgiveness Paid Date 2020-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State