Search icon

954 SECOND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 954 SECOND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064918
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-750-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON SOFER DOS Process Agent 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
DON SOFER Chief Executive Officer 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JCK2UAPACH48
CAGE Code:
8WN97
UEI Expiration Date:
2022-06-29

Business Information

Activation Date:
2021-04-28
Initial Registration Date:
2021-03-19

Licenses

Number Status Type Date End date
0954951-DCA Inactive Business 2003-03-05 2005-02-28

History

Start date End date Type Value
2014-09-29 2020-09-01 Address 104 EAST 121ST STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2007-02-01 2014-09-29 Address 26 BITTERSWEET LANE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-02-01 2014-09-29 Address 251 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-01 2014-09-29 Address 251 W 30TH ST 9FE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-09-28 2007-02-01 Address 499 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901060144 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006267 2018-09-11 BIENNIAL STATEMENT 2018-09-01
170720006267 2017-07-20 BIENNIAL STATEMENT 2016-09-01
140929002026 2014-09-29 BIENNIAL STATEMENT 2014-09-01
070201002070 2007-02-01 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98334 PL VIO INVOICED 2008-07-30 100 PL - Padlock Violation
1419857 SWC-CON-LATE INVOICED 2006-01-19 100 Late Consent Fee
1419858 SWC-CON INVOICED 2005-03-24 1989.739990234375 Sidewalk Consent Fee
1419859 SWC-CON INVOICED 2004-04-19 1954.56005859375 Sidewalk Consent Fee
1419860 SWC-CON INVOICED 2003-04-28 1803.469970703125 Sidewalk Consent Fee
1419866 RENEWAL INVOICED 2003-03-05 510 Two-Year License Fee
1419861 SWC-CON INVOICED 2002-03-20 516.5999755859375 Sidewalk Consent Fee
1419862 SWC-CON INVOICED 2001-03-07 511.55999755859375 Sidewalk Consent Fee
1419867 RENEWAL INVOICED 2001-01-30 270 Two-Year License Fee
1419863 SWC-CON INVOICED 2000-02-04 506.5199890136719 Sidewalk Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
930000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
273800.00
Total Face Value Of Loan:
273800.00
Date:
2020-06-08
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:
150000.00
Date:
2020-04-13
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:
195600.00
Total Face Value Of Loan:
195600.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273800
Current Approval Amount:
273800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248086.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195600
Current Approval Amount:
195600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
198343.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State