Search icon

SECURENET SYSTEMS DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SECURENET SYSTEMS DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (25 years ago)
Entity Number: 2594178
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 153 COUNTY RD 39, STE 1, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S DILANDRO Chief Executive Officer 158 COUNTY ROAD 39, SUITE 1, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 COUNTY RD 39, STE 1, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113587122
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-23 2011-02-03 Address 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-01-23 2009-01-22 Address 99 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2003-01-23 2009-01-22 Address 99 MARINERS DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2001-01-16 2007-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2003-01-23 Address 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118003333 2023-01-18 BIENNIAL STATEMENT 2023-01-01
150219006061 2015-02-19 BIENNIAL STATEMENT 2015-01-01
110203002597 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090122002927 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070912000898 2007-09-12 CERTIFICATE OF AMENDMENT 2007-09-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
231375.00
Total Face Value Of Loan:
231375.00
Date:
2020-04-07
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:
231300.00
Total Face Value Of Loan:
231300.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$231,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,164.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $231,300
Jobs Reported:
12
Initial Approval Amount:
$231,375
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$233,409.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $231,370
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State