Search icon

SECOND NATURE EAST, INC.

Company Details

Name: SECOND NATURE EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1994 (31 years ago)
Entity Number: 1824457
ZIP code: 11937
County: Nassau
Place of Formation: New York
Address: 78 B PARK PLACE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFF BLINDERMAN Chief Executive Officer 78 B PARK PLACE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
SECOND NATURE EAST, INC. DOS Process Agent 78 B PARK PLACE, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type Address
731883 Retail grocery store 78B PARK PLACE, EAST HAMPTON, NY, 11937

History

Start date End date Type Value
2004-05-12 2018-05-01 Address 41 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1998-06-11 2004-05-12 Address C/O BUNSIS & CO, 1101 STEWART AVE, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-05-29 2018-05-01 Address 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1996-05-29 2018-05-01 Address 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1996-05-29 1998-06-11 Address % BUNSIS & LO, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-05-27 1996-05-29 Address BUNSIS, 1101 STEWART AVENUE, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062672 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006283 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160614006023 2016-06-14 BIENNIAL STATEMENT 2016-05-01
140502006060 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006798 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100604002108 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080624003057 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060517003485 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040512002603 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020507002644 2002-05-07 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828327010 2020-04-06 0235 PPP 78 Park Place, EAST HAMPTON, NY, 11937-2467
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) 20200
Loan Approval Amount (current) 20200
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 EAST HAMPTON, SUFFOLK, NY, 11937-2467
Project Congressional District NY-01
Number of Employees 2
NAICS code 445110
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 20334.23
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State