Search icon

273 NEW YORK AVENUE CORP.

Company Details

Name: 273 NEW YORK AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939419
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 273 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Address: 273 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DHANIT CHOLADDA Chief Executive Officer 273 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141188 Alcohol sale 2023-08-25 2023-08-25 2025-10-31 273 NEW YORK AVENUE, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
1997-09-02 2009-07-14 Address 273 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220204000313 2022-02-04 BIENNIAL STATEMENT 2022-02-04
130722002262 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110728002245 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090714002802 2009-07-14 BIENNIAL STATEMENT 2009-07-01
050929002127 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030707002585 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010705002563 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990913002021 1999-09-13 BIENNIAL STATEMENT 1999-07-01
970902002235 1997-09-02 BIENNIAL STATEMENT 1997-07-01
950717000025 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658558400 2021-02-03 0235 PPS 273 New York Ave, Huntington, NY, 11743-3338
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58002
Loan Approval Amount (current) 58002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3338
Project Congressional District NY-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58641.63
Forgiveness Paid Date 2022-04-05
6356427904 2020-06-16 0235 PPP 273 New York Avenue, Huntington, NY, 11743-3338
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3338
Project Congressional District NY-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40940.51
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State