Search icon

SECUREWATCH24 LLC

Headquarter

Company Details

Name: SECUREWATCH24 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032147
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 140 e. 45th street, fl. 12, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of SECUREWATCH24 LLC, KENTUCKY 0887950 KENTUCKY
Headquarter of SECUREWATCH24 LLC, KENTUCKY 0887955 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KM41 Active Non-Manufacturer 2009-07-08 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC JOHN COLGAN
Phone +1 917-560-6747
Address 140 E 45TH ST FL 12, NEW YORK, NY, 10017 3144, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 140 e. 45th street, fl. 12, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-04 2024-08-08 Address 1 Penn Plaza, Suite 4000, New York, NY, 10119, USA (Type of address: Service of Process)
2018-11-05 2024-03-04 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-03-26 2018-11-05 Address ONE PENN PLAZA SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004120 2024-08-08 CERTIFICATE OF CHANGE BY ENTITY 2024-08-08
240304001754 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220215000705 2022-02-15 BIENNIAL STATEMENT 2022-02-15
181105006189 2018-11-05 BIENNIAL STATEMENT 2018-03-01
140509002255 2014-05-09 BIENNIAL STATEMENT 2014-03-01
130808002072 2013-08-08 BIENNIAL STATEMENT 2012-03-01
100630003040 2010-06-30 BIENNIAL STATEMENT 2010-03-01
080310002497 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060413002220 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040326000335 2004-03-26 APPLICATION OF AUTHORITY 2004-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423287000 2020-04-09 0202 PPP 1 Penn Plaza, Suite 4000 0.0, New York, NY, 10119-0001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1309045
Loan Approval Amount (current) 1309045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 84
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1324011.75
Forgiveness Paid Date 2021-06-04
3730858701 2021-03-31 0202 PPS 1 Penn Plz Ste 4000, New York, NY, 10119-4199
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970170
Loan Approval Amount (current) 970170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10119-4199
Project Congressional District NY-12
Number of Employees 50
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 975848.19
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1103093 SECUREWATCH24 LLC - L7EJE9XX1MK8 140 E 45TH ST FL 12, NEW YORK, NY, 10017-3144
Capabilities Statement Link -
Phone Number 917-560-6747
Fax Number -
E-mail Address john@securewatch24.com
WWW Page https://sw24.com/
E-Commerce Website http://info@securewatch24.com
Contact Person JOHN COLGAN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 5KM41
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords security cameras, access control, licplate recognition, video analytics, guard services, intercom systems, security consulting, investigation, ctrl off monitoring, intrusion detection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Neil Wiener
Role CEO
Name Desmond Smyth
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 12 Mar 2025

Sources: New York Secretary of State