Search icon

SECOND WIND FOODS, INC.

Company Details

Name: SECOND WIND FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150737
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 306 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY DEFEO Chief Executive Officer 15 TIMBER RIDGE DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 306 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0071-21-117768 Alcohol sale 2021-08-12 2021-08-12 2024-08-31 306 MAIN STREET, PORT WASHINGTON, New York, 11050 Grocery Store

History

Start date End date Type Value
2001-07-10 2007-07-31 Address 1 TINCERS PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-08-04 2001-07-10 Address 1 TINCERS PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-08-04 2003-06-18 Address 304 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-06-06 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-06 2003-06-18 Address 304 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190612002041 2019-06-12 BIENNIAL STATEMENT 2019-06-01
130702002157 2013-07-02 BIENNIAL STATEMENT 2013-06-01
130524002183 2013-05-24 BIENNIAL STATEMENT 2011-06-01
090707003756 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070731002746 2007-07-31 BIENNIAL STATEMENT 2007-06-01
050901002863 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030618002375 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010710002277 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990804002015 1999-08-04 BIENNIAL STATEMENT 1999-06-01
970606000272 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789038301 2021-01-31 0235 PPS 306 Main St, Port Washington, NY, 11050-2707
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2707
Project Congressional District NY-03
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65339
Forgiveness Paid Date 2021-06-15
5085477203 2020-04-27 0235 PPP 306 Main Street, Port Washington, NY, 11050-2707
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2707
Project Congressional District NY-03
Number of Employees 11
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46925.51
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State