Search icon

111 SECOND FOOD CORP.

Company Details

Name: 111 SECOND FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2008 (17 years ago)
Entity Number: 3712394
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 107 SECOND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 107 SECOND AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SCHUMACHER Chief Executive Officer 107 SECOND AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 SECOND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Type Address
622451 Retail grocery store 107-113 2ND AVE, NEW YORK, NY, 10003

History

Start date End date Type Value
2008-08-22 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160822006271 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140821006431 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120814003097 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100913002902 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080822000659 2008-08-22 CERTIFICATE OF INCORPORATION 2008-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 MET FOODS 107-113 2ND AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2022-05-11 MET FOODS 107-113 2ND AVE, NEW YORK, New York, NY, 10003 A Food Inspection Department of Agriculture and Markets No data
2018-05-10 No data 107 E 2ND ST, Manhattan, NEW YORK, NY, 10009 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 111 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 107 E 2ND ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 107113 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 107 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2758712 SCALE-01 INVOICED 2018-03-13 100 SCALE TO 33 LBS
2653524 CL VIO INVOICED 2017-08-08 350 CL - Consumer Law Violation
2652151 SCALE-01 INVOICED 2017-08-04 100 SCALE TO 33 LBS
334177 CNV_SI INVOICED 2012-03-01 60 SI - Certificate of Inspection fee (scales)
145188 CL VIO INVOICED 2011-03-04 250 CL - Consumer Law Violation
321506 CNV_SI INVOICED 2011-03-02 100 SI - Certificate of Inspection fee (scales)
140014 WH VIO INVOICED 2010-10-28 100 WH - W&M Hearable Violation
124000 CL VIO INVOICED 2010-10-26 375 CL - Consumer Law Violation
142139 WS VIO INVOICED 2010-10-26 60 WS - W&H Non-Hearable Violation
319113 CNV_SI INVOICED 2010-10-20 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257387409 2020-05-14 0202 PPP 107 SECOND AVE, New York, NY, 10003-8335
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10003-8335
Project Congressional District NY-10
Number of Employees 13
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113661.99
Forgiveness Paid Date 2021-06-04
8752588500 2021-03-10 0202 PPS 107 2nd Ave, New York, NY, 10003-8335
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112245
Loan Approval Amount (current) 112245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10003-8335
Project Congressional District NY-10
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113081.46
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State