Search icon

11-20 33RD AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 11-20 33RD AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (32 years ago)
Entity Number: 1773425
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 11-20 33RD AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 11-20 3RD AVE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-274-5761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. DIBARBERA Chief Executive Officer 11-20 33RD AVENUE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-20 33RD AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1213478-DCA Active Business 2005-10-27 2025-07-31

History

Start date End date Type Value
2007-11-20 2009-11-24 Address 2925 MONTGOMERY STREET, WANTAGH, NY, 11793, 2315, USA (Type of address: Principal Executive Office)
2007-11-20 2009-11-24 Address 11-20 33RD AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2003-11-04 2007-11-20 Address 2925 MONTGOMERY ST, WANTAGH, NY, 11793, 2315, USA (Type of address: Principal Executive Office)
1996-01-10 2007-11-20 Address 11-20 33RD AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1996-01-10 2003-11-04 Address 103-47 104TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091124002667 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071120002294 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051228002347 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031104002259 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011031002143 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671408 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3353897 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3059151 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2644284 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee
2114682 RENEWAL INVOICED 2015-06-26 340 Secondhand Dealer General License Renewal Fee
808499 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
808500 RENEWAL INVOICED 2011-05-27 340 Secondhand Dealer General License Renewal Fee
808501 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
808502 RENEWAL INVOICED 2007-05-22 340 Secondhand Dealer General License Renewal Fee
713724 LICENSE INVOICED 2005-10-31 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
67800.00
Total Face Value Of Loan:
67800.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7590.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State