Search icon

SecurAll Security Systems, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SecurAll Security Systems, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2018 (7 years ago)
Organization Date: 07 Apr 2018 (7 years ago)
Last Annual Report: 03 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 1016240
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 916 Meadows Br, Prestonsburg, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ellis L Jervis Registered Agent

Organizer

Name Role
Ellis L Jervis Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ELLIS JERVIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3388079
Trade Name:
SECURALL

Unique Entity ID

Unique Entity ID:
RENBC56PHNE7
CAGE Code:
116Y2
UEI Expiration Date:
2026-03-31

Business Information

Doing Business As:
SECURALL
Activation Date:
2025-04-03
Initial Registration Date:
2025-03-25

Commercial and government entity program

CAGE number:
116Y2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-03-31

Contact Information

POC:
ELLIS JERVIS

Form 5500 Series

Employer Identification Number (EIN):
825027300
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SecurAll Security Expiring 2025-08-23
SecurAll Expiring 2025-08-23

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-25
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38400.00
Total Face Value Of Loan:
38400.00
Date:
2020-04-30
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:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-04-30
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,534.87
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State