Search icon

AREVAL CORP.

Company Details

Name: AREVAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1994 (31 years ago)
Entity Number: 1800310
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 630 FIRST AVENUE #17M, NEW YORK, NY, United States, 10016
Address: 630 1st ave, Apt.#17M, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AREVAL CORP DOS Process Agent 630 1st ave, Apt.#17M, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
PIETRO ARENELLA Chief Executive Officer 226 E 53RD STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142018 Alcohol sale 2023-01-06 2023-01-06 2024-12-31 226 E 53RD STREET, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 226 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-29 2024-10-30 Address 226 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-03-29 2014-06-03 Address 630 FIRST AVENUE / #17M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-03-29 2024-10-30 Address 226 E 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-10 2010-03-29 Address 630 FIRST AVE / #17M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030019443 2024-10-30 BIENNIAL STATEMENT 2024-10-30
140603002400 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120619002204 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100329002910 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080320002898 2008-03-20 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2716126 LL VIO CREDITED 2017-12-27 375 LL - License Violation
2650630 LL VIO INVOICED 2017-08-02 175 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-14 Hearing Decision Business charged a surcharge other than a tax or bona fide service charge 1 No data No data 1
2017-07-31 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
295888.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
43302.00
Total Face Value Of Loan:
43302.00
Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-02
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:
40929.00
Total Face Value Of Loan:
35929.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40929
Current Approval Amount:
35929
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36286.97
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43302
Current Approval Amount:
43302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43805.34

Court Cases

Court Case Summary

Filing Date:
2021-04-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
AREVAL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State