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: 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)
2010-08-02 2012-05-11 Address 119 W 72ND STREET / PMB #400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
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 106 W 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-06-16
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:
2000000.00
Date:
2020-04-29
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:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2013-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1500000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000000
Current Approval Amount:
1000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275267.76
Date Approved:
2021-01-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170111.43

Date of last update: 14 Mar 2025

Sources: New York Secretary of State