Search icon

NINTH AVENUE TOMATO, INC.

Company Details

Name: NINTH AVENUE TOMATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1996 (29 years ago)
Entity Number: 2014300
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 635 NINTH AVE, NEW YORK, NY, United States, 10036
Principal Address: 106 WEST 73RD ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 NINTH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT MALTA Chief Executive Officer 119 WEST 72ND ST, PMB 400, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131508 Alcohol sale 2023-09-27 2023-09-27 2025-09-30 635 9TH AVENUE, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2010-08-02 2012-05-11 Address 119 W 72ND STREET / PMB #400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-08-02 2012-05-11 Address 119 W 72ND STREET / PMB #400, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-08-02 2012-05-11 Address 106 W 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-05-22 2010-08-02 Address 106 W 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-05-22 2010-08-02 Address 119 W 72ND STREET, PMB #400, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-08-02 Address 119 W 72ND STREET, PMB #400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-03-22 2006-05-22 Address PO BOX 9, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2000-03-22 2006-05-22 Address PO BOX 9, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
1998-04-27 2000-03-22 Address PO BOX 2489, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-04-27 2000-03-22 Address PO BOX 2489, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140502002536 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120511002571 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100802003101 2010-08-02 BIENNIAL STATEMENT 2010-03-01
060522002179 2006-05-22 BIENNIAL STATEMENT 2006-03-01
050707002546 2005-07-07 BIENNIAL STATEMENT 2004-03-01
000322002775 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980427002707 1998-04-27 BIENNIAL STATEMENT 1998-03-01
960327000559 1996-03-27 CERTIFICATE OF INCORPORATION 1996-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308647304 2020-04-28 0202 PPP 635 NINTH AVE, NEW YORK, NY, 10036
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275267.76
Forgiveness Paid Date 2022-07-21
2897788309 2021-01-21 0202 PPS 635 9th Ave, New York, NY, 10036-3719
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10036-3719
Project Congressional District NY-12
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 170111.43
Forgiveness Paid Date 2022-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State