Search icon

AVE P APPETIZER, INC.

Company Details

Name: AVE P APPETIZER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709438
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 466 AVENUE P, BROOKLYN, NY, United States, 11223
Principal Address: 466 AVE P, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMMY ESSES Chief Executive Officer 1537 EAST 4TH ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 AVENUE P, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2008-08-15 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200810060789 2020-08-10 BIENNIAL STATEMENT 2020-08-01
160831006057 2016-08-31 BIENNIAL STATEMENT 2016-08-01
140806007099 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120815006180 2012-08-15 BIENNIAL STATEMENT 2012-08-01
101005002904 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080815000147 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-25 No data 466 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 466 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 466 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Pass 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
2291447 SCALE-01 INVOICED 2016-03-03 40 SCALE TO 33 LBS
2026446 OL VIO INVOICED 2015-03-24 375 OL - Other Violation
2021472 SCALE-01 INVOICED 2015-03-18 40 SCALE TO 33 LBS
1580985 OL VIO INVOICED 2014-01-31 750 OL - Other Violation
1580986 WM VIO INVOICED 2014-01-31 50 WM - W&M Violation
1570640 SCALE-01 INVOICED 2014-01-23 40 SCALE TO 33 LBS
188392 OL VIO INVOICED 2012-03-12 750 OL - Other Violation
198427 WH VIO INVOICED 2012-03-12 250 WH - W&M Hearable Violation
335978 CNV_SI INVOICED 2012-01-13 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-01-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2014-01-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 6 6 No data No data
2014-01-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756758300 2021-01-25 0202 PPS 466, BROOKLYN, NY, 11223
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17531.5
Loan Approval Amount (current) 17531.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223
Project Congressional District NY-08
Number of Employees 1
NAICS code 722515
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 17626.95
Forgiveness Paid Date 2021-08-24
8795367704 2020-05-01 0202 PPP 466 Ave p, brooklyn, NY, 11223
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12779
Loan Approval Amount (current) 12779
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12996.07
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State