Search icon

SURE SECURE INC.

Company Details

Name: SURE SECURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944428
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403-15TH AVE SUITE 475, BROOKLYN, NY, United States, 11219
Principal Address: 4403-15th Ave suite 475, brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403-15TH AVE SUITE 475, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SHLOMO LEZER Chief Executive Officer 4403-15TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 4403-15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-05-03 2024-05-07 Address 4403-15TH AVE SUITE 475, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-05-10 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-10 2019-05-03 Address 1460 41 STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004775 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220527001985 2022-05-27 BIENNIAL STATEMENT 2022-05-01
190503000085 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
160510010297 2016-05-10 CERTIFICATE OF INCORPORATION 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358797709 2020-05-01 0202 PPP 4403 15TH AVE # 475, BROOKLYN, NY, 11219
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18217
Loan Approval Amount (current) 18217
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18375.19
Forgiveness Paid Date 2021-03-17
6736558503 2021-03-04 0202 PPS 4403 15th Ave # 475, Brooklyn, NY, 11219-1604
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18202
Loan Approval Amount (current) 18202
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1604
Project Congressional District NY-09
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18321.91
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State