Search icon

SECRELIANT LLC

Company Details

Name: SECRELIANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304686
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 Third Ave FL20, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K3KSM4R43KD1 2024-06-13 482 FORT WASHINGTON AVE, APT 2E, NEW YORK, NY, 10033, 4603, USA 757 THIRD AVE, FL20, NEW YORK, NY, 10017, 2046, USA

Business Information

URL www.secreliant.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-06-16
Initial Registration Date 2012-09-20
Entity Start Date 2006-01-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONICA PEARSON
Address 757 THIRD AVE, FL20, NEW YORK, NY, 10017, 2046, USA
Government Business
Title PRIMARY POC
Name MONICA PEARSON
Address 757 THIRD AVE, FL20, NEW YORK, NY, 10017, 2046, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SV99 Active Non-Manufacturer 2012-10-24 2024-06-13 2028-06-16 2024-06-13

Contact Information

POC MONICA PEARSON
Phone +1 212-231-8477
Address 482 FORT WASHINGTON AVE, NEW YORK, NY, 10033 4603, 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
SECRELIANT LLC DOS Process Agent 757 Third Ave FL20, NEW YORK, NY, United States, 10017

Agent

Name Role Address
monica v pearson Agent 757 third ave fl20, NEW YORK, NY, 10017

History

Start date End date Type Value
2022-10-12 2024-01-01 Address 757 third ave fl20, NEW YORK, NY, 10017, 2046, USA (Type of address: Registered Agent)
2022-10-12 2024-01-01 Address 757 third ave fl20, NEW YORK, NY, 10017, 2046, USA (Type of address: Service of Process)
2018-01-02 2022-10-12 Address 800 3RD AVENUE, SUITE 2700, NEW YORK, NY, 10022, 7604, USA (Type of address: Service of Process)
2016-10-26 2018-01-02 Address 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10020, 1309, USA (Type of address: Service of Process)
2012-07-26 2016-10-26 Address 410 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-13 2012-07-26 Address 410 PARK AVENUE, MBC55,, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-30 2012-07-13 Address 410 PARK AVE 15TH FL, MBC55. 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-05 2012-01-30 Address 410 PARK AVE 15TH FL, # 7555, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-30 2010-05-05 Address 410 PARK AVE 15TH FL, STE 355, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-11 2008-01-30 Address 410 PARK AVE, 15TH FL #755, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041703 2024-01-01 BIENNIAL STATEMENT 2024-01-01
221012000020 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
220102000095 2022-01-02 BIENNIAL STATEMENT 2022-01-02
200102060379 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007547 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161026000692 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
140121006273 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120726000089 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120713000766 2012-07-13 CERTIFICATE OF CHANGE 2012-07-13
120130002565 2012-01-30 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708437707 2020-05-01 0202 PPP 482 Fort Washington Ave Apt 2E, NEW YORK, NY, 10033
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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, 10033-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 541511
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 2528.86
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State