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
Name | Role | Address |
---|---|---|
CARMINE J PALERMO | Chief Executive Officer | 101 2ND AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 2ND AVE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047079-DCA | Inactive | Business | 2003-12-12 | 2009-12-31 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State