Search icon

173EASTSECONDSTREET INC

Company Details

Name: 173EASTSECONDSTREET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2018 (7 years ago)
Entity Number: 5272024
ZIP code: 11002
County: New York
Place of Formation: New York
Address: PO BOX 0383, FLORAL PARK, NY, United States, 11002

Contact Details

Phone +1 917-881-8522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL FRIAS DOS Process Agent PO BOX 0383, FLORAL PARK, NY, United States, 11002

Licenses

Number Status Type Date
2080088-DCA Inactive Business 2018-11-21

Filings

Filing Number Date Filed Type Effective Date
180123010240 2018-01-23 CERTIFICATE OF INCORPORATION 2018-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-11 No data 173 E 2ND ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 173 E 2ND ST, Manhattan, NEW YORK, NY, 10009 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 173 E 2ND ST, Manhattan, NEW YORK, NY, 10009 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 173 E 2ND ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3355852 LL VIO INVOICED 2021-08-02 750 LL - License Violation
3338040 LL VIO CREDITED 2021-06-15 500 LL - License Violation
3337707 SCALE02 INVOICED 2021-06-14 40 SCALE TO 661 LBS
3131983 RENEWAL INVOICED 2019-12-27 490 Laundries License Renewal Fee
2944311 SCALE02 INVOICED 2018-12-14 40 SCALE TO 661 LBS
2913587 LICENSE INVOICED 2018-10-22 368 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-11 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2021-06-11 Hearing Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264208401 2021-02-08 0235 PPS 35 Brompton Rd, Garden City, NY, 11530-4225
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43147
Loan Approval Amount (current) 43147
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 Garden City, NASSAU, NY, 11530-4225
Project Congressional District NY-04
Number of Employees 8
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43418.32
Forgiveness Paid Date 2021-09-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State