Search icon

214-15/17 41ST AVE. CORP.

Company Details

Name: 214-15/17 41ST AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469326
ZIP code: 11362
County: Queens
Place of Formation: New York
Principal Address: 214-17 41ST AVE, BAYSIDE, NY, United States, 11361
Address: 50-59 245 ST, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
214-15/17 41ST AVE. CORP. DOS Process Agent 50-59 245 ST, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
JOHN P MONAHAN Chief Executive Officer 50-59 245TH ST, DOUGLASTON, NY, United States, 11362

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134826 Alcohol sale 2023-08-28 2023-08-28 2025-08-31 214 17 41ST AVENUE, BAYSIDE, New York, 11361 Restaurant

History

Start date End date Type Value
2008-12-29 2015-02-19 Address 50-59 245TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-12-29 2019-03-13 Address 214-17 41ST AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-01-30 2008-12-29 Address 214-17 41ST AVENUE, BAYSIDE, NY, 00000, USA (Type of address: Service of Process)
2007-01-30 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190313060306 2019-03-13 BIENNIAL STATEMENT 2019-01-01
150219006132 2015-02-19 BIENNIAL STATEMENT 2015-01-01
130204006349 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110119002585 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081229002221 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070130000025 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066537702 2020-05-01 0202 PPP 214-17 41st Ave, Bayside, NY, 11361
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32941.62
Forgiveness Paid Date 2021-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State