Search icon

109TH & FIRST AVENUE CORP.

Company Details

Name: 109TH & FIRST AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233702
ZIP code: 10803
County: New York
Place of Formation: New York
Address: 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803
Principal Address: 334 E. 109TH ST., NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-423-0444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
109TH & FIRST AVENUE CORP. DOS Process Agent 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803

Licenses

Number Status Type Date End date
2067459-DCA Active Business 2018-03-08 2023-10-31

History

Start date End date Type Value
2022-03-24 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-06 2016-03-15 Address 4391 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2002-03-06 2016-03-15 Address 4391 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2000-04-26 2002-03-06 Address 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2000-04-26 2002-03-06 Address 90-55 DESARC RD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1998-03-02 2016-03-15 Address 334 E. 109TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-03-02 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160315006256 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140623006250 2014-06-23 BIENNIAL STATEMENT 2014-03-01
120522002122 2012-05-22 BIENNIAL STATEMENT 2012-03-01
100427002164 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080331002912 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060411002661 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040323002213 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020306002580 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000426002745 2000-04-26 BIENNIAL STATEMENT 2000-03-01
980302000105 1998-03-02 CERTIFICATE OF INCORPORATION 1998-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-15 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 344 E 109TH ST, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-30 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 330 E 109TH ST, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-28 No data 334 E 109TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3378258 RENEWAL INVOICED 2021-10-05 550 Car Wash Renewal
3107863 RENEWAL INVOICED 2019-10-29 550 Car Wash Renewal
2977912 OL VIO INVOICED 2019-02-07 250 OL - Other Violation
2747583 LICENSE INVOICED 2018-02-23 550 Car Wash License Fee
2731083 DCA-SUS CREDITED 2018-01-19 500 Suspense Account
2731082 PROCESSING INVOICED 2018-01-19 50 License Processing Fee
2704705 LICENSE CREDITED 2017-12-04 550 Car Wash License Fee
1952283 CL VIO INVOICED 2015-01-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-01-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685687210 2020-04-28 0202 PPP 334 EAST 1109TH STREET, NEW YORK CITY, NY, 10001
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524887.65
Loan Approval Amount (current) 524887.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 62
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 531545.81
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State