Search icon

2110 GROUP INC

Company claim

Is this your business?

Get access!

Company Details

Name: 2110 GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617810
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2110 GROUP INC DOS Process Agent 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, United States, 10306

Agent

Name Role Address
OSCAR Y. LIN Agent 2110 RICHMOND ROAD, UNIT A, STATEN ISLAND, NY, 10306

Chief Executive Officer

Name Role Address
OSCAR Y. LIN Chief Executive Officer 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104488 Alcohol sale 2022-11-14 2022-11-14 2024-11-30 2110 RICHMOND RD UNIT A, STATEN ISLAND, New York, 10306 Restaurant

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-11-13 Address 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2018-11-13 2024-11-13 Address 2110 RICHMOND ROAD, UNIT A, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2018-11-13 2024-11-13 Address 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2014-08-21 2020-09-04 Address 2110 RICHMOND ROAD UNIT A, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002445 2024-11-13 BIENNIAL STATEMENT 2024-11-13
200904060859 2020-09-04 BIENNIAL STATEMENT 2020-08-01
181113000874 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
181113006840 2018-11-13 BIENNIAL STATEMENT 2018-08-01
140821000236 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
233961.00
Total Face Value Of Loan:
233961.00
Date:
2020-07-04
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:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233961
Current Approval Amount:
233961
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235298.9
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186420
Current Approval Amount:
186420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188571.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State