Search icon

UNLIMITED AVENUES INC.

Company Details

Name: UNLIMITED AVENUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797503
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY #1900, STE #1900, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, STE #1900, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURDEEP SACHDEV Chief Executive Officer 1407 BROADWAY, STE #1900, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
UNLIMITED AVENUES INC. DOS Process Agent 1407 BROADWAY #1900, STE #1900, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 1407 BROADWAY, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-02-28 Address 1407 BROADWAY #1900, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-11-13 2023-11-13 Address 1407 BROADWAY, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-02-28 Address 1407 BROADWAY, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-11-01 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-13 2023-11-13 Address 1407 BROADWAY #1900, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-08 2020-07-13 Address 1407 BROADWAY, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-08 2023-11-13 Address 1407 BROADWAY, STE #1900, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-07-13 2014-04-08 Address 1407 BROADWAY, STE 2208, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228002666 2024-02-28 BIENNIAL STATEMENT 2024-02-28
231113002127 2023-11-13 BIENNIAL STATEMENT 2022-02-01
200713060730 2020-07-13 BIENNIAL STATEMENT 2020-02-01
180302006342 2018-03-02 BIENNIAL STATEMENT 2018-02-01
140408002072 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120330002344 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100713002052 2010-07-13 BIENNIAL STATEMENT 2010-02-01
961202002446 1996-12-02 BIENNIAL STATEMENT 1996-02-01
940223000021 1994-02-23 CERTIFICATE OF INCORPORATION 1994-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828457308 2020-04-30 0202 PPP 1407 BROADWAY RM 1900, NEW YORK, NY, 10018-2758
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86173
Loan Approval Amount (current) 86173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-2758
Project Congressional District NY-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87086.67
Forgiveness Paid Date 2021-05-27
1467088600 2021-03-13 0202 PPS 1407 Broadway Rm 1900, New York, NY, 10018-2758
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83062
Loan Approval Amount (current) 83062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-2758
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83640.02
Forgiveness Paid Date 2021-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110972 Copyright 2021-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-21
Termination Date 2022-06-02
Date Issue Joined 2022-02-22
Section 0501
Status Terminated

Parties

Name UNLIMITED AVENUES INC.
Role Plaintiff
Name BEELINE IMPORTS & SERVI,
Role Defendant
2007495 Copyright 2020-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-12
Termination Date 2020-12-10
Section 0504
Status Terminated

Parties

Name UNLIMITED AVENUES INC.
Role Plaintiff
Name RAJ IMPORTS, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State