Search icon

SECURE COMMUNICATION, INC.

Company Details

Name: SECURE COMMUNICATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1994 (31 years ago)
Entity Number: 1800475
ZIP code: 10028
County: New York
Place of Formation: Delaware
Activity Description: Infrastructure products, uninterruptible power supplies, power strips, transfer switches, enclosures security - cctv, commercial air conditioning.
Address: 975 PARK AVE, NEW YORK, NY, United States, 10028
Principal Address: 975 PARK AVE., NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-533-6500

Website http://www.securecommunication.com

Chief Executive Officer

Name Role Address
EDITH MESCH Chief Executive Officer 975 PARK AVE., NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
SECURE COMMUNICATION, INC. DOS Process Agent 975 PARK AVE, NEW YORK, NY, United States, 10028

Agent

Name Role Address
EDIE MESCH Agent 975 PARK AVENUE, APT. 5A, NEW YORK, NY, 10028

History

Start date End date Type Value
2006-03-27 2016-03-01 Address 203 ROXBURY RD, WASHINGTON, CT, 06793, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-03-27 Address 975 PARK AVE, NEW YORK, NY, 10028, 0323, USA (Type of address: Chief Executive Officer)
2002-03-05 2016-03-01 Address 1202 LEXINGTON AVE, STE 164, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-03-05 2016-03-01 Address 1202 LEXINGTON AVE, STE 164, NEW YORK, NY, 10028, 0323, USA (Type of address: Principal Executive Office)
2000-03-21 2002-03-05 Address 39 BROADWAY, STE 9W, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200304060133 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006332 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006764 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120418003272 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100401002936 2010-04-01 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
30900.00
Total Face Value Of Loan:
30900.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125300.00
Total Face Value Of Loan:
125300.00
Date:
2020-05-02
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31483.68
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31095.99

Date of last update: 12 May 2025

Sources: New York Secretary of State