Search icon

SECURENET SYSTEMS DESIGN CORP.

Company Details

Name: SECURENET SYSTEMS DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECURENET SYSTEMS DESIGN CORP. 401(K) PROFIT SHARING PLAN 2023 113587122 2024-05-13 SECURENET SYSTEMS DESIGN CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 6312833455
Plan sponsor’s address 158 COUNTRY ROAD 39, SUITE 1, SOUTHAMPTON, NY, 11968

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

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
070130002535 2007-01-30 BIENNIAL STATEMENT 2007-01-01
030123002368 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010116000371 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268967003 2020-04-07 0235 PPP 158 County Road 39 Suite 1, SOUTHAMPTON, NY, 11968-5252
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231300
Loan Approval Amount (current) 231300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5252
Project Congressional District NY-01
Number of Employees 13
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234164.32
Forgiveness Paid Date 2021-07-19
4709248303 2021-01-23 0235 PPS 158 County Road 39 Ste 1, Southampton, NY, 11968-5252
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231375
Loan Approval Amount (current) 231375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5252
Project Congressional District NY-01
Number of Employees 12
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233409.83
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State