Search icon

SECS, INC.

Company Details

Name: SECS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1985 (40 years ago)
Entity Number: 983610
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 550 S. Columbus Avenue, Mt. Vernon, NY, United States, 10550
Principal Address: 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GGFQWLN2TNA3 2024-06-11 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4712, USA 550 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, 4620, USA

Business Information

Doing Business As SECS INC
URL www.secsinc.com
Division Name SECS, INC
Division Number SECS, INC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-06-14
Initial Registration Date 2001-05-18
Entity Start Date 1963-05-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326220, 332510, 332710, 332722, 332811, 332813, 332991, 332999, 333612, 339112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN GIAGNI
Address 550 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4620, USA
Title ALTERNATE POC
Name STEPHEN GIAGNI
Address 550 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4620, USA
Government Business
Title PRIMARY POC
Name LYDIA BUCCAFUSCA
Address 550 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4620, USA
Title ALTERNATE POC
Name LYDIA BUCCAFUSCA
Address 550 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4620, USA
Past Performance
Title ALTERNATE POC
Name STEPHEN GIAGNI
Address 550 SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, 4620, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
23266 Active U.S./Canada Manufacturer 1974-10-25 2024-09-02 2029-09-02 2025-08-29

Contact Information

POC STEPHEN GIAGNI
Phone +1 914-667-5600
Fax +1 914-699-0377
Address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550 4712, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133261136 2024-04-22 SECS INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146675600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing STEPHEN GIAGNI
SECS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133261136 2023-03-29 SECS INC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146645600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing STEPHEN GIAGNI
SECS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133261136 2022-10-17 SECS INC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146645600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing STEPHEN GIAGNI
SECS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133261136 2020-07-30 SECS INC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146675600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing STEPHEN GIAGNI
SECS INC. 401 K PROFIT SHARING PLAN TRUST 2018 133261136 2019-07-29 SECS INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146645600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing STEPHEN GIAGNI
SECS INC. 401 K PROFIT SHARING PLAN TRUST 2017 133261136 2018-07-19 SECS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146645600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing STEPHEN GIAGNI
SECS INC 401 K PROFIT SHARING PLAN TRUST 2017 133261136 2018-07-31 SECS INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 9146675600
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MICHAEL COLASUONNO
SECS, INC 401K PROFIT SHARING PLAN AND TRUST 2016 133261136 2017-10-10 SECS, INC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 336410
Sponsor’s telephone number 9146996039
Plan sponsor’s DBA name MC TAX & ACCOUNTING SERVICES INC
Plan sponsor’s address 550 S COLUMBUS AVE, MOUNT VERNON, NY, 105504712

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MICHAEL COLASUONNO
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing MICHAEL COLASUONNO
SECS, INC 401 K PROFIT SHARING PLAN AND TRUST 2015 133261136 2016-07-15 SECS, INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 336410
Sponsor’s telephone number 9146996039
Plan sponsor’s address 550 S COLUMBUS AVENUE, MOUNT VERNON, NY, 105504620

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing LEONORA GIAGNI
SECS INC 401 K PROFIT SHARING PLAN TRUST 2014 133261136 2015-07-31 SECS INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 336410
Sponsor’s telephone number 9146996039
Plan sponsor’s address 550 S COLUMBUS AVENUE, MOUNT VERNON, NY, 105504620

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing LEONORA GIAGNI

DOS Process Agent

Name Role Address
SECS, INC. DOS Process Agent 550 S. Columbus Avenue, Mt. Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
STEPHEN GIAGNI Chief Executive Officer 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-02 2025-03-01 Address 550 S. Columbus Avenue, Mt. Vernon, NY, 10550, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-02-14 2023-03-02 Address 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-03-02 Address 550 S COLUMBUS AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2014-10-06 2017-02-14 Address 5 WINDSOR CT, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2014-10-06 2017-02-14 Address 548-550 SO COLUMBUS AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250301049447 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302001160 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220712000724 2022-07-12 BIENNIAL STATEMENT 2021-03-01
170214006107 2017-02-14 BIENNIAL STATEMENT 2015-03-01
141006002002 2014-10-06 BIENNIAL STATEMENT 2013-03-01
080225002149 2008-02-25 BIENNIAL STATEMENT 2007-03-01
030311002330 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010511002126 2001-05-11 BIENNIAL STATEMENT 2001-03-01
990505002659 1999-05-05 BIENNIAL STATEMENT 1999-03-01
970502002056 1997-05-02 BIENNIAL STATEMENT 1997-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W25G1V08P5471 2008-08-31 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_W25G1V08P5471_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title FSC: 3020 NAME: GEAR ASSEMBLY, PART NUMBER: 3252007-0001
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620
PURCHASE ORDER AWARD SPM7A308M2417 2008-08-22 2008-11-20 2008-11-20
Unique Award Key CONT_AWD_SPM7A308M2417_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7339.00
Current Award Amount 7339.00
Potential Award Amount 7339.00

Description

Title 4508441533!COUPLING,
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3010: TORQUE CONVERTERS & SPEED CHANGERS

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620
PO AWARD SPM7A308M2116 2008-07-10 2008-10-08 2008-10-08
Unique Award Key CONT_AWD_SPM7A308M2116_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508064814!GEAR,SPUR
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, 105504620
PO AWARD SPM7A408V0656 2008-03-25 2008-07-23 2008-07-23
Unique Award Key CONT_AWD_SPM7A408V0656_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507157449!GEAR,ANTI
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, 105504620
PURCHASE ORDER AWARD SPM7A108V1610 2008-02-09 2008-03-25 2008-03-25
Unique Award Key CONT_AWD_SPM7A108V1610_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2554.00
Current Award Amount 2554.00
Potential Award Amount 2554.00

Description

Title 4506766015!GEAR ASSY
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620
PURCHASE ORDER AWARD SPM7A308M0464 2007-12-10 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_SPM7A308M0464_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5736.00
Current Award Amount 5736.00
Potential Award Amount 5736.00

Description

Title 4506286343!SEAL,NONM
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3010: TORQUE CONVERTERS & SPEED CHANGERS

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620
PURCHASE ORDER AWARD SPM7A308V0241 2007-11-21 2008-02-19 2008-02-19
Unique Award Key CONT_AWD_SPM7A308V0241_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26854.00
Current Award Amount 26854.00
Potential Award Amount 26854.00

Description

Title 4506153650!GEAR,HUB
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620
PO AWARD SPM7MC09V4541 2009-08-15 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_SPM7MC09V4541_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4511665903!GEAR,HELICAL
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, 105504620
PURCHASE ORDER AWARD W25G1V09P4126 2009-07-20 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_W25G1V09P4126_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5080.00
Current Award Amount 5080.00
Potential Award Amount 5080.00

Description

Title FSC: 3020 NAME: GEAR ASSEMBLY, PART NUMBER: 3252007-0001
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620
PURCHASE ORDER AWARD W58RGZ09P0355 2009-06-24 2010-03-21 2010-03-21
Unique Award Key CONT_AWD_W58RGZ09P0355_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2125.00
Current Award Amount 2125.00
Potential Award Amount 2125.00

Description

Title GEAR SPUR
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient SECS, INC.
UEI GGFQWLN2TNA3
Legacy DUNS 144678158
Recipient Address UNITED STATES, 520 HOMESTEAD AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105504620

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339845844 0216000 2014-07-10 550 S. COLUMBUS AVE, MOUNT VERNON, NY, 10550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-10
Emphasis N: AMPUTATE
Case Closed 2015-01-02

Related Activity

Type Referral
Activity Nr 896992
Safety Yes
Type Inspection
Activity Nr 983194
Health Yes
339831943 0216000 2014-06-27 550 S. COLUMBUS AVE, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-27
Case Closed 2014-08-19

Related Activity

Type Complaint
Activity Nr 895872
Health Yes
Type Inspection
Activity Nr 984584
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2014-07-17
Abatement Due Date 2014-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(i): Upon first entering into employment, and/or at least annually thereafter, the employer did not inform current employees of the existence, location, and availability of any records covered by 29 CFR 1910.1020: (a) At the facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Loctite 263 Threadlocker; on or about 06/27/14.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2014-07-17
Abatement Due Date 2014-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(ii): The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of the person responsible for maintaining and providing access to records covered by 29 CFR 1910.1020: (a) At the facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Loctite 263 Threadlocker; on or about 06/27/14.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2014-07-17
Abatement Due Date 2014-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(iii): Employees were not informed upon first entering into employment and/or at least annually thereafter of their right to access their medical and/or exposure records: (a) At the facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Loctite 263 Threadlocker; on or about 06/27/14.
Citation ID 01001D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2014-07-17
Abatement Due Date 2014-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(2): The employer did not keep a copy of 29 CFR 1910.1020 and its appendices at the workplace, and/or, upon request, make copies readily available to employees: (a) At the facility: The employer had available exposure records such as but not limited to safety data sheets (SDS) for Loctite 263 Threadlocker; on or about 06/27/14.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-07-17
Abatement Due Date 2014-08-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) At worksite: Employees use hazardous materials such as but not limited to Loctite 263 Threadlocker when cleaning gears and sprockets; on or about 06/27/14.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-07-17
Abatement Due Date 2014-09-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-08-14
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) At worksite: The employees use hazardous materials such as but not limited to Loctite 263 Threadlocker when cleaning gears and sprockets; on or about 06/27/14.
11852621 0215600 1978-03-20 19-36 38 STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1984-03-10
11900560 0215600 1978-03-09 19-36 38TH STREET, New York -Richmond, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-09
Case Closed 1984-03-10
11900420 0215600 1978-02-10 19-36 38TH STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1978-03-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-02-14
Abatement Due Date 1978-03-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-14
Abatement Due Date 1978-02-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-02-14
Abatement Due Date 1978-03-17
Nr Instances 3
11834389 0215600 1976-12-06 19-36 38 STREET, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-06
Case Closed 1977-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-13
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-12-13
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-13
Abatement Due Date 1977-01-24
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
11863453 0215600 1976-03-25 19 36 38TH STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-30
Abatement Due Date 1976-05-20
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-03-30
Abatement Due Date 1976-04-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506657709 2020-05-01 0202 PPP 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550-4712
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405210
Loan Approval Amount (current) 405210
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-4712
Project Congressional District NY-16
Number of Employees 50
NAICS code 332111
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 408329.56
Forgiveness Paid Date 2021-02-10
6886138403 2021-02-11 0202 PPS 550 S Columbus Ave, Mount Vernon, NY, 10550-4712
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405210
Loan Approval Amount (current) 405210
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4712
Project Congressional District NY-16
Number of Employees 40
NAICS code 332721
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 407685.67
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0312953 SECS, INC. SECS INC GGFQWLN2TNA3 550 S COLUMBUS AVE, MOUNT VERNON, NY, 10550-4712
Capabilities Statement Link -
Phone Number 914-667-5600
Fax Number 914-699-0377
E-mail Address stephen@secsinc.com
WWW Page www.secsinc.com
E-Commerce Website -
Contact Person STEPHEN GIAGNI
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 23266
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 326220
NAICS Code's Description Rubber and Plastics Hoses and Belting Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 332811
NAICS Code's Description Metal Heat Treating
Buy Green Yes
Code 332813
NAICS Code's Description Electroplating, Plating, Polishing, Anodizing and Coloring
Buy Green Yes
Code 332991
NAICS Code's Description Ball and Roller Bearing Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333612
NAICS Code's Description Speed Changer, Industrial High?Speed Drive and Gear Manufacturing
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State