Search icon

1647 SECOND AVE CORP.

Company Details

Name: 1647 SECOND AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2013 (12 years ago)
Entity Number: 4391792
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1647 SECOND AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1647 SECOND AVE CORP 401K PROFIT SHARING PLAN & TRUST 2023 462609262 2024-07-16 1647 SECOND AVE CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 9178564640
Plan sponsor’s address 1647 2ND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing TARA EVANS
1647 SECOND AVE CORP 401K PROFIT SHARING PLAN & TRUST 2022 462609262 2023-07-18 1647 SECOND AVE CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 9178564640
Plan sponsor’s address 1647 2ND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing TARA EVANS
1647 SECOND AVE CORP 401K PROFIT SHARING PLAN & TRUST 2021 462609262 2022-07-21 1647 SECOND AVE CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 9178564640
Plan sponsor’s address 1647 2ND AVE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1647 SECOND AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135033 Alcohol sale 2023-09-20 2023-09-20 2025-09-30 1647 2ND AVE, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
2013-04-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130422000314 2013-04-22 CERTIFICATE OF INCORPORATION 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8319778410 2021-02-13 0202 PPS 1647 2nd Ave, New York, NY, 10028-3101
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331819.17
Loan Approval Amount (current) 331819.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10028-3101
Project Congressional District NY-12
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 0.01
Forgiveness Paid Date 2024-07-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State