Search icon

109 SEVENTH AVENUE CORP.

Company Details

Name: 109 SEVENTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1999 (26 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 2368580
ZIP code: 11741
County: Kings
Place of Formation: New York
Address: 6 DOROTHY LANE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LIFAVI Chief Executive Officer 6 DOROTHY LANE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
DANIEL LIFAVI DOS Process Agent 6 DOROTHY LANE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2021-04-01 2024-12-17 Address 6 DOROTHY LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2007-04-10 2024-12-17 Address 6 DOROTHY LANE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-06-10 2007-04-10 Address 5 BRUSHY NECK LANE, W HAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2003-04-04 2005-06-10 Address 303 EAST 57TH ST APT 8L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-20 2021-04-01 Address 6 DOROTHY LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2001-04-20 2003-04-04 Address 200 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-04-19 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-19 2001-04-20 Address 109 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002857 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
210401060944 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060745 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170419006160 2017-04-19 BIENNIAL STATEMENT 2017-04-01
150528006062 2015-05-28 BIENNIAL STATEMENT 2015-04-01
130410006628 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110506002705 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090413002339 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070410002305 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050610002097 2005-06-10 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-24 No data 109 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
2589719 PL VIO INVOICED 2017-04-13 500 PL - Padlock Violation
2377448 PL VIO CREDITED 2016-07-01 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-24 Pleaded RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7731807309 2020-04-30 0202 PPP 109 Seventh Avenue, BROOKLYN, NY, 11215
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44540
Loan Approval Amount (current) 44540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44932.2
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State