Search icon

SECURETEL, INC.

Company Details

Name: SECURETEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658148
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 543 BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 25 GAFFNEY STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECURETEL INC 401(K) PLAN 2023 113154372 2024-09-01 SECURETEL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5169972590
Plan sponsor’s address 346 MAPLE AVE, FL 2 STE 10, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
SECURETEL INC 401(K) PLAN 2022 113154372 2023-06-22 SECURETEL INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 5169972590
Plan sponsor’s address 346 MAPLE AVE, FL 2 STE 10, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
RUSS & RUSS, ESQS. DOS Process Agent 543 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
NEIL HAIDT Chief Executive Officer 25 GAFFNEY STREET, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1993-09-08 1996-08-13 Address 23 CANDY LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-09-08 1996-08-13 Address 23 CANDY LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150203000754 2015-02-03 ANNULMENT OF DISSOLUTION 2015-02-03
DP-1752053 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
040901002657 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020730002388 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000725002634 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980723002283 1998-07-23 BIENNIAL STATEMENT 1998-08-01
960813002568 1996-08-13 BIENNIAL STATEMENT 1996-08-01
930908002873 1993-09-08 BIENNIAL STATEMENT 1993-08-01
920811000227 1992-08-11 CERTIFICATE OF INCORPORATION 1992-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322487703 2020-05-01 0235 PPP 346 MAPLE AVE STE 10, WESTBURY, NY, 11590
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48697
Loan Approval Amount (current) 48697
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49129.16
Forgiveness Paid Date 2021-03-24
8947498301 2021-01-30 0235 PPS 346 Maple Ave Ste 10, Westbury, NY, 11590-3252
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47145
Loan Approval Amount (current) 47145
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 Westbury, NASSAU, NY, 11590-3252
Project Congressional District NY-03
Number of Employees 5
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47486.38
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2825548 Interstate 2024-08-29 56 2023 1 3 Private(Property)
Legal Name SECURETEL INC
DBA Name -
Physical Address 16 CRANES SPRING RD, GLEN SPEY, NY, 12737, US
Mailing Address 346 MAPLE AVE SUITE 10, WESTBURY, NY, 11590, US
Phone (516) 997-2590
Fax (516) 997-2593
E-mail NEIL@SECURETELINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State