Search icon

DUETO OF SECOND AVENUE, INC.

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
070705002355 2007-07-05 BIENNIAL STATEMENT 2007-04-01
050603002530 2005-06-03 BIENNIAL STATEMENT 2005-04-01
040421002569 2004-04-21 BIENNIAL STATEMENT 2003-04-01
010604002437 2001-06-04 BIENNIAL STATEMENT 2001-04-01
990527002664 1999-05-27 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 1303 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-23 No data 1303 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 1303 2ND AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7126838305 2021-01-27 0202 PPS 1303 2nd Ave, New York, NY, 10065-5731
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93826
Loan Approval Amount (current) 93826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
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, 10065-5731
Project Congressional District NY-12
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95030.1
Forgiveness Paid Date 2022-05-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State