Search icon

SECRET EYES CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SECRET EYES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199116
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-23 BELL BLVD #2 FLOOR, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SECRET EYES CORP DOS Process Agent 39-23 BELL BLVD #2 FLOOR, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
KA YOUNG MOON Chief Executive Officer 39-23 BELL BLVD #2 FLOOR, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
AEB-24-00549 Appearance Enhancement Business License 2024-03-06 2028-03-06 3923 Bell Blvd Ste 202, Bayside, NY, 11361-2060
AEB-24-00549 DOSAEBUSINESS 2024-03-06 2028-03-06 3923 Bell Blvd Ste 202, Bayside, NY, 11361

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 39-23 BELL BLVD #2 FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-06-12 2024-06-03 Address 39-23 BELL BLVD #2 FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-06-12 2024-06-03 Address 39-23 BELL BLVD #2 FLOOR, FLUSHING, NY, 11361, USA (Type of address: Service of Process)
2012-02-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-07 2014-06-12 Address 143-03 32ND AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004501 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220324001283 2022-03-24 BIENNIAL STATEMENT 2022-02-01
200514060396 2020-05-14 BIENNIAL STATEMENT 2020-02-01
180515006274 2018-05-15 BIENNIAL STATEMENT 2018-02-01
160422006109 2016-04-22 BIENNIAL STATEMENT 2016-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203967 OL VIO INVOICED 2013-05-16 750 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15753.00
Total Face Value Of Loan:
15753.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16339.00
Total Face Value Of Loan:
16339.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15753
Current Approval Amount:
15753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15851.83
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16339
Current Approval Amount:
16339
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16565.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State