Search icon

117 AVENUE OF THE AMERICAS FOOD CORP.

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 (17 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
080103000668 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572437406 2020-05-12 0202 PPP 117 6th ave, New York, NY, 10013
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48737.71
Loan Approval Amount (current) 48737.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49038.34
Forgiveness Paid Date 2021-02-16
5513898400 2021-02-08 0202 PPS 117 Avenue of the Americas, New York, NY, 10013-1933
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67574.5
Loan Approval Amount (current) 67574.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1933
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68182.67
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State