Search icon

SECOND NATURE SOUTH, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
300400.00
Date:
2020-04-07
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31209.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State