Search icon

SECOND AVE. CHEMISTS, INC.

Company Details

Name: SECOND AVE. CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1946 (79 years ago)
Entity Number: 58797
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 101 2ND AVE, NEW YORK, NY, United States, 10003
Principal Address: 101 2ND AVENUE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-473-1587

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
CARMINE J PALERMO Chief Executive Officer 101 2ND AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 2ND AVE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1047079-DCA Inactive Business 2003-12-12 2009-12-31

History

Start date End date Type Value
1998-04-27 2006-05-09 Address 101 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-04-04 2006-05-09 Address 7 INDEPENDENCE AVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1995-04-04 2006-05-09 Address 7 INDEPENDENCE AVE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1995-04-04 1998-04-27 Address 101 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1946-05-18 1995-04-04 Address 5 BEEKMAN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1946-05-18 2025-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
20200626081 2020-06-26 ASSUMED NAME CORP INITIAL FILING 2020-06-26
120711002363 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100520003212 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080521002949 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002720 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040524002521 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020507002946 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000508002076 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980427002767 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960514002419 1996-05-14 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 101 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-30 No data 101 2ND AVE, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-15 No data 101 2ND AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 101 2ND AVE, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 101 2ND AVE, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 101 2ND AVE, Manhattan, NEW YORK, NY, 10003 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
2834395 CL VIO INVOICED 2018-08-29 350 CL - Consumer Law Violation
1532121 CL VIO INVOICED 2013-12-11 175 CL - Consumer Law Violation
427406 RENEWAL INVOICED 2007-10-28 110 CRD Renewal Fee
427407 RENEWAL INVOICED 2005-10-20 110 CRD Renewal Fee
30763 CL VIO INVOICED 2004-10-29 250 CL - Consumer Law Violation
270502 CNV_SI INVOICED 2004-03-03 36 SI - Certificate of Inspection fee (scales)
427408 RENEWAL INVOICED 2003-12-12 110 CRD Renewal Fee
261207 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
427409 RENEWAL INVOICED 2001-11-08 110 CRD Renewal Fee
541861 LICENSE INVOICED 2000-11-16 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864997708 2020-05-01 0202 PPP 101 2ND AVE, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37725
Loan Approval Amount (current) 37725
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38074.17
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State