Search icon

SECUR-ALL AGENCY, INC.

Company Details

Name: SECUR-ALL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1964 (61 years ago)
Entity Number: 178556
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: One Dupont Street, Suite 209, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM SMITH DOS Process Agent One Dupont Street, Suite 209, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
ADAM SMITH Chief Executive Officer ONE DUPONT STREET, SUITE 209, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112051323
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address ONE DUPONT STREET, SUITE 209, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-07-24 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-07-24 2024-07-01 Address 18 E. SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033060 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221103003612 2022-11-03 BIENNIAL STATEMENT 2022-07-01
040630000234 2004-06-30 ANNULMENT OF DISSOLUTION 2004-06-30
C205602 1993-12-16 ASSUMED NAME CORP INITIAL FILING 1993-12-16
DP-816820 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
251000.00
Total Face Value Of Loan:
251000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251000
Current Approval Amount:
251000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253781.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State