Search icon

FIRST AVE. VILLAGE CORP.

Company Details

Name: FIRST AVE. VILLAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1969 (56 years ago)
Entity Number: 280608
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1057 1ST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET GIAIMO-VITALE Chief Executive Officer 1057 1ST AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JANET GIAIMO-VITALE DOS Process Agent 1057 1ST AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-08-08 2007-08-10 Address 1057 FIRST AVE, NEW YORK, NY, 10022, 2997, USA (Type of address: Service of Process)
2003-08-08 2007-08-10 Address 1057 FIRST AVE, NEW YORK, NY, 10022, 2997, USA (Type of address: Chief Executive Officer)
2003-08-08 2007-08-10 Address 1057 FIRST AVE, NEW YORK, NY, 10022, 2997, USA (Type of address: Principal Executive Office)
1993-08-23 2003-08-08 Address 1057 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-08-23 2003-08-08 Address 1057 1ST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-23 2003-08-08 Address 1057 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1969-08-07 2022-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-08-07 1993-08-23 Address 1057 FIRST AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006656 2013-08-13 BIENNIAL STATEMENT 2013-08-01
20120702018 2012-07-02 ASSUMED NAME CORP INITIAL FILING 2012-07-02
110809002564 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090810002735 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070810002472 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051004002666 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030808002462 2003-08-08 BIENNIAL STATEMENT 2003-08-01
990823002344 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970806002217 1997-08-06 BIENNIAL STATEMENT 1997-08-01
930823002721 1993-08-23 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9732347009 2020-04-09 0202 PPP 1057 First Avenue, NEW YORK, NY, 10022-2903
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3092
Loan Approval Amount (current) 3092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-2903
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3125.15
Forgiveness Paid Date 2021-06-09
3571068604 2021-03-17 0202 PPS 1057 1st Ave, New York, NY, 10022-2908
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3017
Loan Approval Amount (current) 3017
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 New York, NEW YORK, NY, 10022-2908
Project Congressional District NY-12
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3060.31
Forgiveness Paid Date 2022-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State