Search icon

SECRET PRICES, INC.

Company Details

Name: SECRET PRICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497612
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 2B Shore Park Road, Great Neck, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R.K. Chief Executive Officer 2B SHORE PARK ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
R.K. DOS Process Agent 2B Shore Park Road, Great Neck, NY, United States, 11023

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.

CAGE Code:
6S5S3
UEI Expiration Date:
2019-03-16

Business Information

Activation Date:
2018-03-20
Initial Registration Date:
2012-06-21

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 2B SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 3600 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-02-13 Address 3600 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-02-13 Address 3600 WILSHIRE BLVD, SUITE 1802, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
2019-05-06 2021-04-01 Address 906 SOUTH WOOSTER STREET, APT # 202, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213001977 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210401061442 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190506061563 2019-05-06 BIENNIAL STATEMENT 2019-03-01
150303007684 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130320006131 2013-03-20 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12432918P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4095.00
Base And Exercised Options Value:
4095.00
Base And All Options Value:
4095.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-03-08
Description:
NEW MAILROOM STATION
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES
Procurement Instrument Identifier:
DTMA95M20120016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8358.00
Base And Exercised Options Value:
8358.00
Base And All Options Value:
8358.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-06-21
Description:
PURCHASE 6 NEW CUBICLES TO SUPPORT THE ADDITON OF NEW ACTIONET STAFF TO SUPPORT IT SERVICES.
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE

Date of last update: 28 Mar 2025

Sources: New York Secretary of State