Search icon

394 CITY ISLAND AVE., INC.

Company Details

Name: 394 CITY ISLAND AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1995 (29 years ago)
Entity Number: 1965023
ZIP code: 10464
County: Bronx
Place of Formation: New York
Principal Address: 133 COURTLAND AVE, STAMFORD, CT, United States, 06902
Address: 394 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Contact Details

Phone +1 718-885-9885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIROS CHAGARES Chief Executive Officer 133 CORTLAND AVE, UNIT 19, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 394 CITY ISLAND AVENUE, BRONX, NY, United States, 10464

Licenses

Number Status Type Date End date
1287020-DCA Inactive Business 2008-06-03 2012-12-15

History

Start date End date Type Value
1995-10-16 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
991112002366 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971110002337 1997-11-10 BIENNIAL STATEMENT 1997-10-01
951016000541 1995-10-16 CERTIFICATE OF INCORPORATION 1995-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
934856 SWC-CON INVOICED 2012-03-01 10053.1298828125 Sidewalk Consent Fee
159330 LL VIO INVOICED 2011-11-07 1500 LL - License Violation
934857 SWC-CON INVOICED 2011-02-14 9760.330078125 Sidewalk Consent Fee
987087 RENEWAL INVOICED 2010-12-13 510 Two-Year License Fee
883940 CNV_PC INVOICED 2010-12-10 445 Petition for revocable Consent - SWC Review Fee
934858 SWC-CON INVOICED 2010-02-24 9521.8701171875 Sidewalk Consent Fee
110800 LL VIO INVOICED 2009-07-21 1500 LL - License Violation
934859 SWC-CON INVOICED 2009-04-10 7862.10009765625 Sidewalk Consent Fee
883941 LICENSE INVOICED 2008-06-03 510 Two-Year License Fee
883944 CNV_PC INVOICED 2008-05-27 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9933958410 2021-02-18 0202 PPS 394 City Island Ave, Bronx, NY, 10464-1323
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248850
Loan Approval Amount (current) 248850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10464-1323
Project Congressional District NY-14
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250624.85
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State