Search icon

E & T 15TH AVENUE CORP.

Company Details

Name: E & T 15TH AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531500
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4312 15TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-435-8129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E & T 15TH AVENUE CORP. Chief Executive Officer 4312 15TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
E & T 15TH AVENUE CORP. DOS Process Agent 4312 15TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date Last renew date End date Address Description
619807 No data Retail grocery store No data No data No data 4312 15TH AVE, BROOKLYN, NY, 11219 No data
0081-23-103032 No data Alcohol sale 2023-01-20 2023-01-20 2026-01-31 4312 15TH AVE, BROOKLYN, New York, 11219 Grocery Store
2022632-2-DCA Active Business 2015-05-12 No data 2024-12-31 No data No data

History

Start date End date Type Value
2011-09-26 2015-05-18 Address 4312 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-06-15 2019-06-03 Address 4312 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603062210 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006176 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150518006237 2015-05-18 BIENNIAL STATEMENT 2013-06-01
110926002725 2011-09-26 BIENNIAL STATEMENT 2011-06-01
070615000035 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543635 RENEWAL INVOICED 2022-10-27 200 Tobacco Retail Dealer Renewal Fee
3465959 OL VIO INVOICED 2022-07-27 150 OL - Other Violation
3465960 WM VIO INVOICED 2022-07-27 50 WM - W&M Violation
3465624 SCALE-01 INVOICED 2022-07-26 20 SCALE TO 33 LBS
3265991 RENEWAL INVOICED 2020-12-07 200 Tobacco Retail Dealer Renewal Fee
2990465 SCALE-01 INVOICED 2019-02-27 20 SCALE TO 33 LBS
2910431 RENEWAL INVOICED 2018-10-16 200 Tobacco Retail Dealer Renewal Fee
2617667 OL VIO INVOICED 2017-05-30 625 OL - Other Violation
2617668 WM VIO INVOICED 2017-05-30 50 WM - W&M Violation
2613915 SCALE-01 INVOICED 2017-05-18 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-25 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2022-07-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-07-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-05-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-05-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-05-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-07-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-07-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 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:
55400.00
Total Face Value Of Loan:
230500.00
Date:
2020-05-03
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:
13622.00
Total Face Value Of Loan:
13622.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13622
Current Approval Amount:
13622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13831.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State