Search icon

THE AVE OF BQNY CORP.

Company Details

Name: THE AVE OF BQNY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1999 (26 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 2373665
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 248 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANN P OBERG Chief Executive Officer 248 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-04-24 2023-07-11 Address 248 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-04-24 2023-07-11 Address 248 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-09-20 2003-04-24 Address 288 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-09-20 2003-04-24 Address 288 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1999-05-03 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-03 2003-04-24 Address 288 SUNRISE MALL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711000777 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
210518060511 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190513060587 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170724006293 2017-07-24 BIENNIAL STATEMENT 2017-05-01
130524002537 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110526002578 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090527002268 2009-05-27 BIENNIAL STATEMENT 2009-05-01
070516003001 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050630002451 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030424002920 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970678507 2021-03-08 0235 PPP 248 Sunrise Mall, Massapequa, NY, 11758
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11877
Loan Approval Amount (current) 11877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758
Project Congressional District NY-02
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11947.94
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State