Search icon

SAFEWATCH SECURITY GROUP INC.

Company Details

Name: SAFEWATCH SECURITY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4111895
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 295 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFEWATCH SECURITY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 452620503 2024-05-04 SAFEWATCH SECURITY GROUP INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 561600
Sponsor’s telephone number 9176400358
Plan sponsor’s address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
SAFEWATCH SECURITY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 452620503 2023-04-07 SAFEWATCH SECURITY GROUP INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-01
Business code 561600
Sponsor’s telephone number 9176400358
Plan sponsor’s address 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SAFEWATCH SECURITY GROUP INC. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DARRYLL LAGO Chief Executive Officer P.O. BOX 652, ROCKVILLE CENTRE, NY, United States, 11571

History

Start date End date Type Value
2011-06-27 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-06-27 2020-08-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014000489 2021-10-14 BIENNIAL STATEMENT 2021-10-14
200810060782 2020-08-10 BIENNIAL STATEMENT 2019-06-01
160112006267 2016-01-12 BIENNIAL STATEMENT 2015-06-01
130927006249 2013-09-27 BIENNIAL STATEMENT 2013-06-01
110627000355 2011-06-27 CERTIFICATE OF INCORPORATION 2011-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157157308 2020-05-01 0202 PPP 295 MADISON AVE FL 12, NEW YORK, NY, 10017-6379
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474440
Loan Approval Amount (current) 474440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-6379
Project Congressional District NY-12
Number of Employees 79
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479899.31
Forgiveness Paid Date 2021-07-02
9259028508 2021-03-12 0202 PPS 295 Madison Ave Fl 12, New York, NY, 10017-6379
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474440
Loan Approval Amount (current) 474440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-6379
Project Congressional District NY-12
Number of Employees 78
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479015.42
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State