Search icon

PET CENTRAL SECOND AVENUE CORP.

Company Details

Name: PET CENTRAL SECOND AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3861958
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 705 SECOND AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TSARTSALIS Chief Executive Officer 705 SECOND AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 705 SECOND AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-09-30 2011-10-13 Address 703 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170508000356 2017-05-08 ANNULMENT OF DISSOLUTION 2017-05-08
DP-2165158 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111013002478 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090930000414 2009-09-30 CERTIFICATE OF INCORPORATION 2009-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-10 No data 705 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 705 2ND AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6024368507 2021-03-02 0202 PPS 703 2nd Ave, New York, NY, 10016-3253
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44075
Loan Approval Amount (current) 44075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-3253
Project Congressional District NY-12
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44401.35
Forgiveness Paid Date 2021-12-01
2693127704 2020-05-01 0202 PPP 703 2nd Ave, New York, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21354
Loan Approval Amount (current) 21354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21628.96
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State