Search icon

978 SECOND AVENUE CORP.

Company Details

Name: 978 SECOND AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1983 (42 years ago)
Entity Number: 851808
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 978 SECOND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
978 SECOND AVENUE CORP. DEFINED BENEFIT PENSION PLAN 2019 133172630 2020-10-21 978 SECOND AVENUE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531110
Sponsor’s telephone number 2127375400
Plan sponsor’s address 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, 11570
978 SECOND AVENUE CORP. DEFINED BENEFIT PENSION PLAN 2018 133172630 2019-10-13 978 SECOND AVENUE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531110
Sponsor’s telephone number 2127375400
Plan sponsor’s address 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, 11570
978 SECOND AVENUE CORP. DEFINED BENEFIT PENSION PLAN 2017 133172630 2018-10-15 978 SECOND AVENUE CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531110
Sponsor’s telephone number 2127375400
Plan sponsor’s address 100 NORTH CENTRE AVENUE, SUITE 500, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
A GRASSO Chief Executive Officer 978 SECOND AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
978 SECOND AVENUE CORP. DOS Process Agent 978 SECOND AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-02-27 2021-06-02 Address 978 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-09-17 2021-06-02 Address PO BOX 2157, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1983-06-28 2013-09-17 Address & SENIOR, 380 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060958 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062204 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006486 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170227002024 2017-02-27 BIENNIAL STATEMENT 2015-06-01
130917000586 2013-09-17 CERTIFICATE OF CHANGE 2013-09-17
A994446-4 1983-06-28 CERTIFICATE OF INCORPORATION 1983-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606348704 2021-03-31 0202 PPS 254 E 68th St Apt 5D, New York, NY, 10065-6013
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16276
Loan Approval Amount (current) 16276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-6013
Project Congressional District NY-12
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16370.49
Forgiveness Paid Date 2021-11-05
1981527401 2020-05-05 0202 PPP 254 East 68th Street 5D, NEW YORK, NY, 10021
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23940.82
Forgiveness Paid Date 2020-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State