Search icon

FIRST AVENUE & FIFTEENTH STREET CORP.

Company Details

Name: FIRST AVENUE & FIFTEENTH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1993 (32 years ago)
Entity Number: 1721907
ZIP code: 11360
County: Albany
Place of Formation: New York
Principal Address: 210-28 23 Avenue, 2 Fl., Bayside, NY, United States, 11360
Address: 210-28 23rd Ave, 2 fl, Bayside, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210-28 23rd Ave, 2 fl, Bayside, NY, United States, 11360

Chief Executive Officer

Name Role Address
SUSANNA YUK KAI YUNG Chief Executive Officer 259 1 ST AVE, NY, NY, United States, 10003

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-04-06 Address 210-28 23rd Ave, 2 fl, Bayside, NY, 11360, USA (Type of address: Service of Process)
2023-07-10 2023-04-06 Address 259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-06 Address 259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-07-10 Address 259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-10-20 2023-07-10 Address 8915 TENNIS COURT, NEW PORT RICHEY, FL, 34655, USA (Type of address: Service of Process)
2019-04-12 2020-10-20 Address 259 1ST AVE., NY, NY, 10003, USA (Type of address: Service of Process)
2017-04-26 2019-04-12 Address 1 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406003804 2023-04-06 BIENNIAL STATEMENT 2023-04-01
230710000984 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
210401061212 2021-04-01 BIENNIAL STATEMENT 2021-04-01
201020000620 2020-10-20 CERTIFICATE OF CHANGE 2020-10-20
190412060352 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170426000142 2017-04-26 CERTIFICATE OF CHANGE 2017-04-26
170404006516 2017-04-04 BIENNIAL STATEMENT 2017-04-01
170130006385 2017-01-30 BIENNIAL STATEMENT 2015-04-01
130422002167 2013-04-22 BIENNIAL STATEMENT 2013-04-01
120301002106 2012-03-01 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829958609 2021-03-17 0202 PPS 259 1st Ave, New York, NY, 10003-2910
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10003-2910
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6290.41
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State