Search icon

CENTRAL AVENUE ENERGY INC

Company Details

Name: CENTRAL AVENUE ENERGY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426292
ZIP code: 10598
County: Albany
Place of Formation: New York
Address: 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALKA GHEI Chief Executive Officer 135 TIMBERLANE COURT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
ALKA GHEI DOS Process Agent 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Type Date Last renew date End date Address Description
010750 Retail grocery store No data No data No data 1351 CENTRAL AVE, ALBANY, NY, 12205 No data
0081-22-229478 Alcohol sale 2022-02-02 2022-02-02 2025-03-31 1351 CENTRAL AVENUE, ALBANY, New York, 12205 Grocery Store

History

Start date End date Type Value
2010-12-13 2020-10-05 Address 41 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-10-07 2010-12-13 Address 41 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-10-07 2010-12-13 Address 41 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2006-10-19 2010-12-13 Address 41 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060374 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200219060140 2020-02-19 BIENNIAL STATEMENT 2018-10-01
101213002362 2010-12-13 BIENNIAL STATEMENT 2010-10-01
081007002810 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061019000003 2006-10-19 CERTIFICATE OF INCORPORATION 2006-10-19

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
650000.00
Date:
2021-03-20
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:
30045.00
Total Face Value Of Loan:
30045.00
Date:
2020-04-29
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30045
Current Approval Amount:
30045
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30461.46
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36700
Current Approval Amount:
36700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37070.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State