Search icon

SECOND NATURE SOUTH, INC.

Company Details

Name: SECOND NATURE SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1994 (31 years ago)
Entity Number: 1824424
ZIP code: 11968
County: Nassau
Place of Formation: New York
Address: 70 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFF BLINDERMAN Chief Executive Officer 70 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
SECOND NATURE SOUTH, INC. DOS Process Agent 70 MAIN STREET, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Address
471926 Retail grocery store 70 MAIN ST, SOUTHAMPTON, NY, 11968

History

Start date End date Type Value
2006-05-17 2018-05-01 Address 41 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2006-05-17 2018-05-01 Address 41 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2004-05-12 2018-05-01 Address 41 NEWTOWN LANE, E HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1998-05-28 2004-05-12 Address BUNSIS & LO, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-05-29 2006-05-17 Address 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1996-05-29 2006-05-17 Address 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1996-05-29 1998-05-28 Address % BUNSIS & LO, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-05-27 1996-05-29 Address BUNSIS, SUITE 104, 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062466 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006327 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160614006022 2016-06-14 BIENNIAL STATEMENT 2016-05-01
140502006065 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006824 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100604002115 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080624003059 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060517003036 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040512002122 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020507002649 2002-05-07 BIENNIAL STATEMENT 2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-23 SECOND NATURE MARKETS 70 MAIN ST, SOUTHAMPTON, Suffolk, NY, 11968 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804137007 2020-04-06 0235 PPP 70 Main St, SOUTHAMPTON, NY, 11968-4834
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4834
Project Congressional District NY-01
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31209.05
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State