Search icon

SECOND LOOK, INC.

Headquarter

Company Details

Name: SECOND LOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1991 (33 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 1594457
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SECOND LOOK, INC., MISSISSIPPI 1076824 MISSISSIPPI
Headquarter of SECOND LOOK, INC., ALASKA 10031554 ALASKA
Headquarter of SECOND LOOK, INC., Alabama 000-393-418 Alabama
Headquarter of SECOND LOOK, INC., KENTUCKY 0933200 KENTUCKY
Headquarter of SECOND LOOK, INC., FLORIDA F07000001457 FLORIDA
Headquarter of SECOND LOOK, INC., RHODE ISLAND 001657077 RHODE ISLAND
Headquarter of SECOND LOOK, INC., IDAHO 520934 IDAHO
Headquarter of SECOND LOOK, INC., IDAHO 623155 IDAHO
Headquarter of SECOND LOOK, INC., IDAHO 5071156 IDAHO
Headquarter of SECOND LOOK, INC., ILLINOIS CORP_65466902 ILLINOIS

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT WILLIAMS Chief Executive Officer 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-08-01 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-05 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2022-09-06 Address 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-01-05 2022-09-06 Address 360 MOTOR PARKWAY/ 500S, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-09-15 2021-01-05 Address 1393 VETERANS HIGHWAY / 200S, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-09-15 2021-01-05 Address 1393 VETERANS HIGHWAY / 200S, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-02-13 2010-09-15 Address 3279 VETERANS HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714004422 2023-07-14 CERTIFICATE OF MERGER 2023-07-14
221014002307 2022-10-14 BIENNIAL STATEMENT 2021-12-01
220906001569 2022-09-05 CERTIFICATE OF CHANGE BY ENTITY 2022-09-05
210105062261 2021-01-05 BIENNIAL STATEMENT 2019-12-01
160204006163 2016-02-04 BIENNIAL STATEMENT 2015-12-01
140221002444 2014-02-21 BIENNIAL STATEMENT 2013-12-01
120118002117 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100915002248 2010-09-15 BIENNIAL STATEMENT 2009-12-01
071205002514 2007-12-05 BIENNIAL STATEMENT 2007-12-01
070213002904 2007-02-13 AMENDMENT TO BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
940038 RENEWAL INVOICED 2013-07-10 340 Secondhand Dealer General License Renewal Fee
940039 CNV_TFEE INVOICED 2013-07-10 8.470000267028809 WT and WH - Transaction Fee
853468 CNV_MS INVOICED 2012-12-31 15 Miscellaneous Fee
940040 RENEWAL INVOICED 2011-11-01 340 Secondhand Dealer General License Renewal Fee
162247 PL VIO INVOICED 2011-10-27 1500 PL - Padlock Violation
131626 LL VIO INVOICED 2011-01-12 325 LL - License Violation
940041 RENEWAL INVOICED 2009-07-24 340 Secondhand Dealer General License Renewal Fee
853466 LICENSE INVOICED 2008-01-02 340 Secondhand Dealer General License Fee
853467 FINGERPRINT INVOICED 2007-12-31 75 Fingerprint Fee
555282 RENEWAL INVOICED 2005-07-01 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6087257009 2020-04-06 0235 PPP 360 MOTOR PKWY, HAUPPAUGE, NY, 11788-5133
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1039700
Loan Approval Amount (current) 1052500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5133
Project Congressional District NY-01
Number of Employees 82
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1059282.78
Forgiveness Paid Date 2020-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403961 Civil Rights Employment 2024-05-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-31
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name LA'ROY
Role Plaintiff
Name SECOND LOOK, INC.
Role Defendant
1200745 Motor Vehicle Personal Injury 2012-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-01-31
Termination Date 2012-03-09
Section 1346
Sub Section TC
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Defendant
Name SECOND LOOK, INC.
Role Plaintiff
1203092 Consumer Credit 2012-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-04-19
Termination Date 2012-07-10
Date Issue Joined 2012-05-24
Section 1692
Status Terminated

Parties

Name HATHAWAY
Role Plaintiff
Name SECOND LOOK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State