Search icon

FIRST AVENUE & FIFTEENTH STREET CORP.

Company claim

Is this your business?

Get access!

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 2023-04-06 Address 259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
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)
2023-04-06 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6200.00
Total Face Value Of Loan:
6200.00
Date:
2020-07-28
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:
122700.00
Total Face Value Of Loan:
122700.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6290.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State