Search icon

SERF TWO, INC.

Company Details

Name: SERF TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356538
ZIP code: 10027
County: Bronx
Place of Formation: New York
Address: 331 LENOX AVENUE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-918-6572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 LENOX AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133628 No data Alcohol sale 2023-05-10 2023-05-10 2025-05-31 331 LENOX AVE, NEW YORK, New York, 10027 Restaurant
2035682-DCA Inactive Business 2016-04-07 No data 2020-12-15 No data No data

History

Start date End date Type Value
2023-12-06 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-06 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-06 2014-07-30 Address 6393 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730000879 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
130206000485 2013-02-06 CERTIFICATE OF INCORPORATION 2013-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175451 SWC-CIN-INT CREDITED 2020-04-10 497.42999267578125 Sidewalk Cafe Interest for Consent Fee
3168010 SWC-CIN-INT INVOICED 2020-03-10 0.019999999552965 Sidewalk Cafe Interest for Consent Fee
3165492 SWC-CON-ONL CREDITED 2020-03-03 7626.02001953125 Sidewalk Cafe Consent Fee
3015584 SWC-CIN-INT INVOICED 2019-04-10 486.239990234375 Sidewalk Cafe Interest for Consent Fee
2998850 SWC-CON-ONL INVOICED 2019-03-06 7454.56982421875 Sidewalk Cafe Consent Fee
2980365 SWC-CON INVOICED 2019-02-12 445 Petition For Revocable Consent Fee
2980364 RENEWAL INVOICED 2019-02-12 510 Two-Year License Fee
2773404 SWC-CIN-INT INVOICED 2018-04-10 477.17999267578125 Sidewalk Cafe Interest for Consent Fee
2753494 SWC-CON-ONL INVOICED 2018-03-01 7315.56982421875 Sidewalk Cafe Consent Fee
2591110 SWC-CIN-INT INVOICED 2017-04-15 467.3699951171875 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
54753.00
Total Face Value Of Loan:
54753.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
141300.00
Total Face Value Of Loan:
141300.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54753
Current Approval Amount:
54753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54976.57
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141300
Current Approval Amount:
141300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143301.75

Court Cases

Court Case Summary

Filing Date:
2018-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREDA,
Party Role:
Plaintiff
Party Name:
SERF TWO, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State