Search icon

535 8TH AVENUE CORP

Company Details

Name: 535 8TH AVENUE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851690
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 4 Mapleridge Ct, Dix Hills, NY, United States, 11746

Contact Details

Phone +1 510-364-7332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
535 8TH AVENUE CORP DOS Process Agent 4 Mapleridge Ct, Dix Hills, NY, United States, 11746

Chief Executive Officer

Name Role Address
JAGMOHAN RAJPAL Chief Executive Officer 535 8TH AVENUE, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
628578 No data Retail grocery store No data No data No data 535 8TH AVE, NEW YORK, NY, 10018 No data
0081-22-131266 No data Alcohol sale 2022-07-28 2022-07-28 2025-09-30 535 8TH AVE, NORTH SIDE, NEW YORK, New York, 10018 Grocery Store
2074840-1-DCA Active Business 2018-06-29 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-04-02 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-01 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-01 2024-10-22 Address 535 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004581 2024-10-22 BIENNIAL STATEMENT 2024-10-22
120302000196 2012-03-02 ANNULMENT OF DISSOLUTION 2012-03-02
DP-2077927 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091109000569 2009-11-09 CERTIFICATE OF AMENDMENT 2009-11-09
090901000879 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384532 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3370945 RENEWAL INVOICED 2021-09-17 200 Electronic Cigarette Dealer Renewal
3116678 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
3100598 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2774854 LICENSE INVOICED 2018-04-11 200 Electronic Cigarette Dealer License Fee
2706640 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2213246 RENEWAL INVOICED 2015-11-10 110 Cigarette Retail Dealer Renewal Fee
1542261 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
194285 SS VIO INVOICED 2013-01-02 50 SS - State Surcharge (Tobacco)
194286 TS VIO INVOICED 2013-01-02 200 TS - State Fines (Tobacco)

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
97947.00
Total Face Value Of Loan:
97947.00
Date:
2020-04-28
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:
93100.00
Total Face Value Of Loan:
93100.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97947
Current Approval Amount:
97947
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98867.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93100
Current Approval Amount:
93100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94283.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State