Search icon

SECURITECH GROUP, INC.

Company Details

Name: SECURITECH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414547
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 54-60 46th Street, Maspeth, NY, United States, 11378

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECURITECH GROUP INC. 401(K) PLAN 2023 112658176 2024-10-15 SECURITECH GROUP INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MARK BERGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing MARK BERGER
Valid signature Filed with authorized/valid electronic signature
SECURITECH GROUP INC. 401(K) PLAN 2022 112658176 2023-08-16 SECURITECH GROUP INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2023-08-15
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2021 112658176 2022-09-30 SECURITECH GROUP INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2020 112658176 2021-07-20 SECURITECH GROUP INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing MARK J BERGER
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing MARK J BERGER
SECURITECH GROUP INC. 401(K) PLAN 2019 112658176 2020-05-29 SECURITECH GROUP INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2020-05-28
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2018 112658176 2019-09-13 SECURITECH GROUP INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2017 112658176 2018-09-28 SECURITECH GROUP INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183929000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2018-09-28
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2016 112658176 2017-09-18 SECURITECH GROUP INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183829000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2017-09-18
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2015 112658176 2016-09-01 SECURITECH GROUP INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183829000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2016-09-01
Name of individual signing MARK BERGER
SECURITECH GROUP INC. 401(K) PLAN 2014 112658176 2015-10-01 SECURITECH GROUP INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332510
Sponsor’s telephone number 7183829000
Plan sponsor’s address 54-60 46TH STREET, MASPETH, NY, 113780000

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing MARK BERGER
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing MARK BERGER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM J GRAMBO Chief Executive Officer 54-60 46TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 54-60 46TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 54-60 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-08-06 Address 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 110 SARGENT DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-08-06 Address 54-60 46TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-16 2024-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-16 2023-10-16 Address 54-60 46TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240806002332 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231016003264 2023-10-16 BIENNIAL STATEMENT 2022-01-01
231011003144 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
140317002051 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120203002942 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100309002706 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080201002606 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060317002761 2006-03-17 BIENNIAL STATEMENT 2006-01-01
040203002634 2004-02-03 BIENNIAL STATEMENT 2004-01-01
000217002815 2000-02-17 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100196229 0215600 1986-06-12 54-45 44THSTREET, MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-06-12
Case Closed 1986-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8113527109 2020-04-15 0202 PPP 54-60 46th St., Maspeth, NY, 11378
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 851500
Loan Approval Amount (current) 851500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 67
NAICS code 332510
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 861536.82
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State