Search icon

THE SECURECOM GROUP, LTD.

Company Details

Name: THE SECURECOM GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028444
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
BRIAN MCLAUGHLIN Chief Executive Officer 92-18 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Form 5500 Series

Employer Identification Number (EIN):
113320195
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120522006144 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100520002249 2010-05-20 BIENNIAL STATEMENT 2010-05-01
060511003624 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040928000018 2004-09-28 ANNULMENT OF DISSOLUTION 2004-09-28
DP-1726900 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
339580.00
Total Face Value Of Loan:
339580.00
Date:
2020-04-14
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:
339015.00
Total Face Value Of Loan:
339015.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339015
Current Approval Amount:
339015
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
343318.61
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339580
Current Approval Amount:
339580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
342447.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State