Search icon

46-02 37TH AVE INC.

Company Details

Name: 46-02 37TH AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2009 (15 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 3873517
ZIP code: 07410
County: Queens
Place of Formation: New York
Principal Address: 4-25 Lyncrest Avenue, Fair Lawn, NJ, United States, 07410
Address: 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4-25 lyncrest avenue, FAIR LAWN, NJ, United States, 07410

Chief Executive Officer

Name Role Address
ROY BARTH Chief Executive Officer 46-02 37TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-01-07 Address 936 Broadway - 5th Floor, New York, NY, 10010, USA (Type of address: Service of Process)
2024-08-21 2025-01-07 Address 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-08-21 Address 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 46-02 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-08-21 Address 936 Broadway - 5th Floor, New York, NY, 10010, USA (Type of address: Service of Process)
2023-10-02 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2023-10-02 Address 100 DUTCH HILL ROAD, SUITE #390, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003545 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
240821001977 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
231002000811 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211207003287 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191010060005 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171010006020 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151002006299 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140410006089 2014-04-10 BIENNIAL STATEMENT 2013-10-01
111013002070 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091030000384 2009-10-30 CERTIFICATE OF INCORPORATION 2009-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215377403 2020-05-11 0202 PPP 46-02 37th Avenue, Long Island City, NY, 11101
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15007.5
Loan Approval Amount (current) 15007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15154.7
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State