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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
65100.00
Total Face Value Of Loan:
65100.00
Date:
2020-06-02
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:
2020-04-27
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:
46500.00
Total Face Value Of Loan:
46500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65339
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46500
Current Approval Amount:
46500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46925.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State