Search icon

560 THIRD AVENUE GROCERY CORP.

Company Details

Name: 560 THIRD AVENUE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224600
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 235 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003
Principal Address: 560 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1764202 235 PARK AVENUE SOUTH, NEW YORK, NY, 10003 235 PARK AVENUE SOUTH, NEW YORK, NY, 10003 5106982462

Filings since 2019-01-22

Form type C
File number 020-25091
Filing date 2019-01-22
File View File

Chief Executive Officer

Name Role Address
DEAN PALIN Chief Executive Officer 560 3RD AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PALIN ENTERPRISES DOS Process Agent 235 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-02-03 2006-03-29 Address 155 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002330 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120524002430 2012-05-24 BIENNIAL STATEMENT 2012-02-01
100311002693 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080509002391 2008-05-09 BIENNIAL STATEMENT 2008-02-01
060329002531 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040616000386 2004-06-16 ERRONEOUS ENTRY 2004-06-16
DP-1631618 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
020506002687 2002-05-06 BIENNIAL STATEMENT 2002-02-01
000530002852 2000-05-30 BIENNIAL STATEMENT 2000-02-01
980203000306 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426997109 2020-04-10 0202 PPP 560 Third Avenue, New York, NY, 10016-0001
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195591
Loan Approval Amount (current) 195591
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 New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State