Search icon

AVE B BUON GUSTO CORP.

Company Details

Name: AVE B BUON GUSTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3789659
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 151 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Principal Address: 57 HICKS ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 212-353-3838

Phone +1 212-420-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASSER GHORCHIAN DOS Process Agent 151 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NASSER GHORCHIAN Chief Executive Officer 151 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
2075384-DCA Inactive Business 2018-07-11 2020-12-15
1345431-DCA Inactive Business 2010-02-23 2016-04-15

Filings

Filing Number Date Filed Type Effective Date
110412002893 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090324000012 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059069 DCA-SUS CREDITED 2019-07-09 460 Suspense Account
3059068 PROCESSING INVOICED 2019-07-09 50 License Processing Fee
2789091 PLANREVIEW INVOICED 2018-05-11 310 Sidewalk Cafe Plan Review Fee
2789088 LICENSE CREDITED 2018-05-11 510 Sidewalk Cafe License Fee
2789089 SWC-CON INVOICED 2018-05-11 445 Petition For Revocable Consent Fee
2789090 SEC-DEP-UN INVOICED 2018-05-11 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2322406 SWC-CIN-INT INVOICED 2016-04-10 577.5599975585938 Sidewalk Cafe Interest for Consent Fee
2287201 SWC-CON-ONL INVOICED 2016-02-27 8854.330078125 Sidewalk Cafe Consent Fee
2043514 SWC-CIN-INT INVOICED 2015-04-10 573.5399780273438 Sidewalk Cafe Interest for Consent Fee
1990675 SWC-CON-ONL INVOICED 2015-02-19 8792.7802734375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
12729.00
Total Face Value Of Loan:
12729.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12729
Current Approval Amount:
12729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
12895.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State