Search icon

DUETO OF SECOND AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUETO OF SECOND AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1987 (38 years ago)
Entity Number: 1166330
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 185 East 85th Street, 26 F, New York, NY, United States, 10028
Principal Address: 1303 2ND AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUETO OF SECOND AVENUE, INC. DOS Process Agent 185 East 85th Street, 26 F, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
JULIO SOSA Chief Executive Officer 1303 2ND AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
21DU1432128 Appearance Enhancement Business License 2012-08-03 2024-10-21 1303 2ND AVE, NEW YORK, NY, 10065

History

Start date End date Type Value
1999-05-27 2018-11-20 Address 1303 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-22 2018-11-20 Address 1303 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-22 2018-11-20 Address 1303 2ND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1987-04-28 1999-05-27 Address 1303 2ND AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221123001672 2022-11-23 BIENNIAL STATEMENT 2021-04-01
181120006557 2018-11-20 BIENNIAL STATEMENT 2017-04-01
130417002534 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110425002299 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090430002148 2009-04-30 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1748753 CL VIO CREDITED 2014-08-04 175 CL - Consumer Law Violation
1748754 OL VIO CREDITED 2014-08-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-25 Pleaded RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 1 No data No data
2014-07-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
93826.00
Total Face Value Of Loan:
93826.00
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2015-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93826
Current Approval Amount:
93826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
95030.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State