Search icon

117 AVENUE OF THE AMERICAS FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 117 AVENUE OF THE AMERICAS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (18 years ago)
Entity Number: 3612179
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 117 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GHASSAN FALLOUS Chief Executive Officer 117 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
201016060074 2020-10-16 BIENNIAL STATEMENT 2020-01-01
191028060292 2019-10-28 BIENNIAL STATEMENT 2018-01-01
160203006601 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140724002258 2014-07-24 BIENNIAL STATEMENT 2014-01-01
120612003028 2012-06-12 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2312821 DCA-SUS CREDITED 2016-03-31 460 Suspense Account
2312822 PROCESSING INVOICED 2016-03-31 50 License Processing Fee
2276710 PLANREVIEW INVOICED 2016-02-11 310 Sidewalk Cafe Plan Review Fee
2276709 SEC-DEP-UN INVOICED 2016-02-11 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2276707 LICENSE CREDITED 2016-02-11 510 Sidewalk Cafe License Fee
2276708 SWC-CON INVOICED 2016-02-11 445 Petition For Revocable Consent Fee
882249 LICENSE INVOICED 2008-05-27 510 Two-Year License Fee
882251 CNV_FS INVOICED 2008-05-13 1500 Comptroller's Office security fee - sidewalk cafT
882252 CNV_PC INVOICED 2008-05-13 445 Petition for revocable Consent - SWC Review Fee
882250 PLANREVIEW INVOICED 2008-05-13 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
67574.50
Total Face Value Of Loan:
67574.50
Date:
2020-05-18
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

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,737.71
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,737.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,038.34
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $36,553.28
Utilities: $6,092.21
Mortgage Interest: $6,092.22
Jobs Reported:
7
Initial Approval Amount:
$67,574.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,574.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,182.67
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $67,570.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State