Search icon

752 NORTH AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 752 NORTH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265698
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 752 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMELLI PIZZERIA DOS Process Agent 752 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOSEPH NAPOLITANO Chief Executive Officer 704 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116607 Alcohol sale 2024-01-22 2024-01-22 2026-01-31 752 NORTH AVE, NEW ROCHELLE, New York, 10801 Restaurant

History

Start date End date Type Value
2007-10-18 2013-10-23 Address 752 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-10-06 2013-10-23 Address 752 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002060 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111103002516 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091027002705 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071018002654 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051006000577 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
268922.00
Total Face Value Of Loan:
268922.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
204077.00
Total Face Value Of Loan:
204077.00

Paycheck Protection Program

Jobs Reported:
490
Initial Approval Amount:
$204,077
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$205,971.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,577
Utilities: $18,000
Rent: $25,500
Jobs Reported:
49
Initial Approval Amount:
$268,922
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$270,444.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $268,917
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State