Search icon

419-429 CENTRAL AVE., LLC

Company Details

Name: 419-429 CENTRAL AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2008 (17 years ago)
Entity Number: 3738201
ZIP code: 11596
County: Suffolk
Place of Formation: New York
Address: 2 HILLSIDE AVE, STE F, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
RED STAR FINANCIAL SVC DOS Process Agent 2 HILLSIDE AVE, STE F, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2008-10-31 2012-10-25 Address 833 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061058 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006343 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007235 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009007057 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121025002000 2012-10-25 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21700.00
Total Face Value Of Loan:
21700.00

Court Cases

Court Case Summary

Filing Date:
2009-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PERRI
Party Role:
Plaintiff
Party Name:
419-429 CENTRAL AVE., LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State