Search icon

4519 28TH AVE CORP.

Company Details

Name: 4519 28TH AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2008 (17 years ago)
Entity Number: 3698559
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4519 28TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE CICCOTTO Chief Executive Officer 4519 28TH AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4519 28TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141329 Alcohol sale 2023-06-08 2023-06-08 2025-06-30 4519 28TH AVE, ASTORIA, New York, 11103 Restaurant

History

Start date End date Type Value
2008-07-21 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180702007401 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140917006330 2014-09-17 BIENNIAL STATEMENT 2014-07-01
120919002412 2012-09-19 BIENNIAL STATEMENT 2012-07-01
100820002248 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080721000359 2008-07-21 CERTIFICATE OF INCORPORATION 2008-07-21

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
31937.00
Total Face Value Of Loan:
31937.00
Date:
2020-05-02
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:
16737.00
Total Face Value Of Loan:
16737.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16737
Current Approval Amount:
16737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16914.69
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31937
Current Approval Amount:
31937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32122.18

Court Cases

Court Case Summary

Filing Date:
2023-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
4519 28TH AVE CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State