Search icon

THE SECOND LSC LTD.

Company Details

Name: THE SECOND LSC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2007 (18 years ago)
Entity Number: 3506519
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 135 Thames Street, 135 THAMES STREET, Brooklyn, NY, United States, 11237
Principal Address: 135 Thames Street, #1F, Brooklyn, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SECOND LSC LTD DOS Process Agent 135 Thames Street, 135 THAMES STREET, Brooklyn, NY, United States, 11237

Chief Executive Officer

Name Role Address
CAROLE FEUERMAN Chief Executive Officer 135 THAMES STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 135 THAMES STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 28 WEST 27TH ST, ROOM 488, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-16 2024-02-16 Address CAROLE A FEUERMAN, 135 THAMES STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-04-26 2024-02-16 Address 28 WEST 27TH ST, ROOM 488, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-26 2019-04-16 Address 1050 FRANKLIN AVENUE, SUITE 507, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-04-20 2011-04-26 Address 1050 FRANKLIN AVENUE, SUITE 507, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-04-20 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216001082 2024-02-16 BIENNIAL STATEMENT 2024-02-16
190416002004 2019-04-16 BIENNIAL STATEMENT 2019-04-01
110426002277 2011-04-26 BIENNIAL STATEMENT 2011-04-01
070420000923 2007-04-20 CERTIFICATE OF INCORPORATION 2007-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791388508 2021-03-06 0202 PPS 135 Thames St, Brooklyn, NY, 11237-1720
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170455
Loan Approval Amount (current) 170455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1720
Project Congressional District NY-07
Number of Employees 12
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 171673.87
Forgiveness Paid Date 2021-11-26
6900327206 2020-04-28 0202 PPP 135 THAMES ST, BROOKLYN, NY, 11237
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178104
Loan Approval Amount (current) 178104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 179660.58
Forgiveness Paid Date 2021-03-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State