Search icon

PITKIN AVE SUBWAY INC.

Company Details

Name: PITKIN AVE SUBWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2008 (17 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 3685496
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1685 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1685 PITKIN AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
GREGORY KHONONOU Chief Executive Officer 1685 PITKIN AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2012-08-13 2023-04-09 Address 1685 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2012-08-13 2023-04-09 Address 1685 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2010-06-22 2012-08-13 Address 1685 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-08-13 Address FRANCHISE MANAGEMENT SYSTEMS, 1685 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2008-06-17 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-17 2012-08-13 Address LYUDMILA KHONONOV, 1685 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230409000251 2023-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-04
120813002763 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100622002014 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080617000392 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-12 No data 1685 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096978410 2021-02-04 0202 PPS 60 Oceana Dr W Ph 1D, Brooklyn, NY, 11235-6664
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25424
Loan Approval Amount (current) 25424
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6664
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25515.81
Forgiveness Paid Date 2021-06-23
3511667805 2020-05-26 0202 PPP 60 Oceana Dr. W Ph1D, Brooklyn, NY, 11235-6652
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18160
Loan Approval Amount (current) 18160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6652
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18281.07
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State