Search icon

LEAD SECURITY GROUP INC.

Company Details

Name: LEAD SECURITY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2016 (8 years ago)
Entity Number: 5041244
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: LEAD Security Group Inc is a security and protective services company providing five star, first class, professional security solutions, armed and unarmed guards, fire watch guards, mobile patrol officers for residential, commercial, construction and special events clients.
Address: 244 5th Avenue, Suite T230, New York, NY, United States, 10001

Contact Details

Phone +1 212-381-7640

Website http://www.leadsginc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEAD SECURITY GROUP INC. 401(K) PLAN 2023 814495294 2024-07-17 LEAD SECURITY GROUP INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 3472365525
Plan sponsor’s address 749 EAST 135TH STREET,, SUITE 219, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing QIAN LIU
LEAD SECURITY GROUP INC. 401(K) PLAN 2022 814495294 2023-07-26 LEAD SECURITY GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 3472365525
Plan sponsor’s address 749 EAST 135TH STREET,, SUITE 219, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
IFEANYI T. OBINALI Agent 1340 EDWARDS AVENUE, SUITE 3, BRONX, NY, 10461

DOS Process Agent

Name Role Address
IFEANYI T OBINALI DOS Process Agent 244 5th Avenue, Suite T230, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
IFEANYI T OBINALI Chief Executive Officer 735 COMMONWEALTH AVENUE, APT 1, BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-09-10 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-21 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220216002154 2022-02-16 BIENNIAL STATEMENT 2022-02-16
170816000686 2017-08-16 CERTIFICATE OF AMENDMENT 2017-08-16
161121010073 2016-11-21 CERTIFICATE OF INCORPORATION 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971778501 2021-02-22 0202 PPS 244 5th Ave N/A, New York, NY, 10001-7604
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423
Loan Approval Amount (current) 423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-7604
Project Congressional District NY-12
Number of Employees 4
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6292097803 2020-06-01 0202 PPP 735 Commonwealth Avenue, Bronx, NY, 10473-3403
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10473-3403
Project Congressional District NY-14
Number of Employees 6
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506.18
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302456 Fair Labor Standards Act 2023-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-30
Termination Date 2024-03-28
Date Issue Joined 2023-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name AWAL,
Role Plaintiff
Name LEAD SECURITY GROUP INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State