Search icon

132 FREMONT AVE. CORP.

Company Details

Name: 132 FREMONT AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639508
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 132 FREMONT AVE., STATEN ISLAND, NY, United States, 10306
Principal Address: 201 OAK AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A PRIMIANO Chief Executive Officer GRANT CITY TAVERN, 132 FREMONT AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 FREMONT AVE., STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132879 Alcohol sale 2023-08-25 2023-08-25 2025-09-30 132 FREMONT AVE, STATEN ISLAND, New York, 10306 Restaurant

History

Start date End date Type Value
2011-06-02 2013-05-10 Address GRANT CITY TRAVERN, 132 FREMONT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-05-11 2011-06-02 Address GARANT CITY TRAVERN, 132 FREMONT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2003-07-17 2009-05-11 Address 132 FREMONT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2003-07-17 2009-05-11 Address 16 OTIS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2001-05-16 2009-05-11 Address 132 FREMONT AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602006730 2017-06-02 BIENNIAL STATEMENT 2017-05-01
130510006289 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110602002356 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090511002628 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070712002469 2007-07-12 BIENNIAL STATEMENT 2007-05-01
050901002049 2005-09-01 BIENNIAL STATEMENT 2005-05-01
030717002203 2003-07-17 BIENNIAL STATEMENT 2003-05-01
010516000329 2001-05-16 CERTIFICATE OF INCORPORATION 2001-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6414707806 2020-06-01 0202 PPP 132 Freemont Ave, Staten Island, NY, 10306
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3227.11
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State