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)

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

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
2025-02-12 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
524887.65
Total Face Value Of Loan:
524887.65

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524887.65
Current Approval Amount:
524887.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
531545.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State