Search icon

PREFACE DEUX, INC.

Company Details

Name: PREFACE DEUX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832242
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 750 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PREFACE DEUX, INC. DOS Process Agent 750 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AVIVA HIMOFF Chief Executive Officer 750 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-08-03 2019-05-22 Address 641 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-08-03 2019-05-22 Address 641 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-08-03 2019-05-22 Address 641 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-10 2011-08-03 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060218 2019-07-08 BIENNIAL STATEMENT 2019-07-01
190522060193 2019-05-22 BIENNIAL STATEMENT 2017-07-01
150713006335 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130718006224 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110803002568 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090710000397 2009-07-10 APPLICATION OF AUTHORITY 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261347803 2020-06-01 0202 PPP 750 LEXINGTON AVE, 9th floor, NEW YORK, NY, 10022-9847
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29362.5
Loan Approval Amount (current) 29362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
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, 10022-9847
Project Congressional District NY-12
Number of Employees 1
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29530.63
Forgiveness Paid Date 2021-01-07
7970678300 2021-01-29 0202 PPS 750 Lexington Ave Fl 9, New York, NY, 10022-9847
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29362.5
Loan Approval Amount (current) 29362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
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, 10022-9847
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29555.57
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State