Search icon

57TH AVENUE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 57TH AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265797
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-27 57TH AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 347-219-7536

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85-27 57TH AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2065557-DCA Inactive Business 2018-01-31 No data
1235199-DCA Inactive Business 2010-03-30 2017-12-31

History

Start date End date Type Value
2005-10-06 2005-12-20 Address 85-27 57TH AVENUE, ELMHURST, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111110002138 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091202002432 2009-12-02 BIENNIAL STATEMENT 2009-10-01
080201002621 2008-02-01 BIENNIAL STATEMENT 2007-10-01
060208001126 2006-02-08 AFFIDAVIT OF PUBLICATION 2006-02-08
060208001124 2006-02-08 AFFIDAVIT OF PUBLICATION 2006-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3491541 SCALE02 INVOICED 2022-08-29 40 SCALE TO 661 LBS
3342218 LL VIO INVOICED 2021-06-29 500 LL - License Violation
3299917 LL VIO CREDITED 2021-02-24 450 LL - License Violation
3275339 LL VIO VOIDED 2020-12-28 500 LL - License Violation
3246033 LL VIO VOIDED 2020-10-14 450 LL - License Violation
3143997 RENEWAL INVOICED 2020-01-14 340 Laundries License Renewal Fee
3140178 LL VIO INVOICED 2020-01-03 1000 LL - License Violation
3113513 LL VIO CREDITED 2019-11-08 625 LL - License Violation
3112289 SCALE02 INVOICED 2019-11-06 40 SCALE TO 661 LBS
3048350 LL VIO CREDITED 2019-06-19 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-09 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-10-29 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-10-29 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2019-06-10 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8672
Current Approval Amount:
8672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8617.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State