Search icon

COPYCATS SECOND AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COPYCATS SECOND AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569128
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 216 EAST 45TH STREET, FLOOR 10, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 EAST 45TH STREET, FLOOR 10, NEW YORK, NY, United States, 10017

Unique Entity ID

Unique Entity ID:
LUTCEUWXXAK6
CAGE Code:
7KPZ6
UEI Expiration Date:
2025-02-12

Business Information

Activation Date:
2024-02-14
Initial Registration Date:
2016-03-04

Commercial and government entity program

CAGE number:
7KPZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2029-02-14
SAM Expiration:
2025-02-12

Contact Information

POC:
ROBERT STOR
Corporate URL:
www.copycats.com

Form 5500 Series

Employer Identification Number (EIN):
133628848
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1991-08-16 2020-04-17 Address 1556 THIRD AVENUE, SUITE 204, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200417000325 2020-04-17 CERTIFICATE OF CHANGE 2020-04-17
910816000016 1991-08-16 CERTIFICATE OF INCORPORATION 1991-08-16

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
238122.32
Total Face Value Of Loan:
238122.32
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
302200.00
Date:
2020-05-15
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:
-239199.00
Total Face Value Of Loan:
0.00
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:
215443.77
Total Face Value Of Loan:
238122.32

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$22,678.55
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,122.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,981
Servicing Lender:
Woodsville Guaranty Savings Bank
Use of Proceeds:
Payroll: $178,591.74
Utilities: $29,765.29
Mortgage Interest: $29,765.29
Jobs Reported:
16
Initial Approval Amount:
$238,122.32
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,122.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,266.63
Servicing Lender:
Woodsville Guaranty Savings Bank
Use of Proceeds:
Payroll: $238,118.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State