Search icon

954 SECOND CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JCK2UAPACH48 2022-06-29 954 2ND AVE, NEW YORK, NY, 10022, 7833, USA 104 EAST 121 STREET, NEW YORK, NY, 10035, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-28
Initial Registration Date 2021-03-19
Entity Start Date 1996-09-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALERIE SERGEYENKO
Role CONTROLLER
Address 104 EAST 121 STREET, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name VALERIE SERGEYENKO
Role CONTROLLER
Address 104 EAST 121 STREET, NEW YORK, NY, 10035, USA
Past Performance Information not Available

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

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)
1998-09-28 2007-02-01 Address 499 3RD AVE., NEW YORK, NY, 10016, 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: Service of Process)
1996-09-11 1998-09-28 Address 317 MADISON AVENUE, SUITE 1410, ATTN: MICHELLE J. HOROWITZ, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)

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
041020002523 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020821002401 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000920002391 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980928002422 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960911000492 1996-09-11 CERTIFICATE OF INCORPORATION 1996-09-11

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630988306 2021-01-19 0202 PPS 954 2nd Ave, New York, NY, 10022-7833
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273800
Loan Approval Amount (current) 273800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-7833
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248086.94
Forgiveness Paid Date 2021-11-29
4974857107 2020-04-13 0202 PPP 954 2ND AVE, NEW YORK, NY, 10022-7805
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195600
Loan Approval Amount (current) 195600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-7805
Project Congressional District NY-12
Number of Employees 32
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198343.83
Forgiveness Paid Date 2021-09-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State