Search icon

SECTERM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECTERM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2007 (18 years ago)
Entity Number: 3528695
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 16 PRINCETON DR, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY SCHWARZ Chief Executive Officer 16 PRINCETON DR, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SECTERM, INC. DOS Process Agent 16 PRINCETON DR, SYOSSET, NY, United States, 11791

Unique Entity ID

CAGE Code:
6WD88
UEI Expiration Date:
2016-03-06

Business Information

Activation Date:
2015-03-07
Initial Registration Date:
2013-05-12

Central Index Key

CIK number:
0001452354

Latest Filings

Form type:
REGDEX
File number:
021-125326
Filing date:
2008-12-10
File:

Commercial and government entity program

CAGE number:
6WD88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
HENRY SCHWARZ

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 3258 FIFTH ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 16 PRINCETON DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 16 PRINCETON DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-06-01 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
2023-06-22 2023-06-22 Address 3258 FIFTH ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601043469 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230622004224 2023-06-22 BIENNIAL STATEMENT 2023-06-01
220106002273 2022-01-06 BIENNIAL STATEMENT 2022-01-06
190605061018 2019-06-05 BIENNIAL STATEMENT 2019-06-01
151028006236 2015-10-28 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,821.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State