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

National Provider Identifier

NPI Number:
1003157785

Authorized Person:

Name:
BETH PALERMO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37725
Current Approval Amount:
37725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38074.17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State