Search icon

18TH AVENUE TOYS LTD.

Company Details

Name: 18TH AVENUE TOYS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686246
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5506 - 18TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAACOV SCHWARTZ Chief Executive Officer 5506 - 18TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
18TH AVENUE TOYS LTD. DOS Process Agent 5506 - 18TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-06-05 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-07-13 2023-07-13 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-06-05 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-08-01 2023-07-13 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-09-04 2016-08-01 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2008-06-18 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-18 2023-07-13 Address 5506 - 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002283 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230713003483 2023-07-13 BIENNIAL STATEMENT 2022-06-01
180604008362 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160801006934 2016-08-01 BIENNIAL STATEMENT 2016-06-01
150120007196 2015-01-20 BIENNIAL STATEMENT 2014-06-01
120904006308 2012-09-04 BIENNIAL STATEMENT 2012-06-01
080618000858 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-24 No data 1435 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2956638 CL VIO CREDITED 2019-01-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4664205004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 18TH AVENUE TOYS LTD.
Recipient Name Raw 18TH AVENUE TOYS LTD.
Recipient Address 5506 18TH AVE, BROOKLYN, KINGS, NEW YORK, 11204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 954.00
Face Value of Direct Loan 95000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295018406 2021-02-08 0202 PPS 5506 18TH AVE5506 18TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113101
Loan Approval Amount (current) 113101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204
Project Congressional District NY-09
Number of Employees 22
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114145.25
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200232 Copyright 2022-01-27 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-27
Termination Date 2022-04-07
Date Issue Joined 2022-01-27
Pretrial Conference Date 2022-03-07
Section 1331
Sub Section DJ
Status Terminated

Parties

Name APV TRADE SOLUTION, LTD.
Role Plaintiff
Name 18TH AVENUE TOYS LTD.
Role Defendant
2200232 Copyright 2022-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-11
Termination Date 2022-01-16
Section 1331
Sub Section DJ
Status Terminated

Parties

Name APV TRADE SOLUTION, LTD.
Role Plaintiff
Name 18TH AVENUE TOYS LTD.
Role Defendant
1307216 Banks and Banking 2013-12-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-18
Termination Date 2014-04-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name 18TH AVENUE TOYS LTD.
Role Plaintiff
Name CHASE BANK USA, N.A.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State