Search icon

7 AVE GOURMET INC.

Company Details

Name: 7 AVE GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910577
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 75 7TH AVE., PARK SLOPE, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 7TH AVE., PARK SLOPE, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
617280 Retail grocery store No data No data No data 75 7TH AVE, BROOKLYN, NY, 11217 No data
0081-23-122664 Alcohol sale 2023-01-04 2023-01-04 2026-01-31 75 7TH AVE, BROOKLYN, New York, 11217 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
100209000688 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-27 7 AVE GOURMET 75 7TH AVE, BROOKLYN, Kings, NY, 11217 A Food Inspection Department of Agriculture and Markets No data
2023-06-08 7 AVE GOURMET 75 7TH AVE, BROOKLYN, Kings, NY, 11217 C Food Inspection Department of Agriculture and Markets 10A - Exterior basement loading doors are not properly screened.
2014-06-26 No data 75 7TH AVE, Brooklyn, BROOKLYN, NY, 11217 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-15 No data 75 7TH AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-09 No data 75 7TH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued 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
1766427 INTEREST INVOICED 2014-08-25 18 Interest Payment
1741614 INTEREST INVOICED 2014-07-25 36 Interest Payment
1709436 OL VIO INVOICED 2014-06-18 500 OL - Other Violation
1707792 PL VIO INVOICED 2014-06-16 2600 PL - Padlock Violation
1707793 LL VIO CREDITED 2014-06-16 500 LL - License Violation
1703165 LL VIO INVOICED 2014-06-10 500 LL - License Violation
1694580 OL VIO CREDITED 2014-05-30 250 OL - Other Violation
1694579 OL VIO CREDITED 2014-05-30 250 OL - Other Violation
1689270 OL VIO VOIDED 2014-05-23 250 OL - Other Violation
1687578 SCALE-01 INVOICED 2014-05-22 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-15 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2014-05-15 Default Decision UNLIC STOOPLINE STAND 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156207301 2020-04-28 0202 PPP 75 7th Avenue, Brooklyn, NY, 11217
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) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15682.6
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State