Search icon

MS. AVA, LLC

Company Details

Name: MS. AVA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3932993
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 178 BAYVIEW WALK, CHERRY GROVE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 178 BAYVIEW WALK, CHERRY GROVE, NY, United States, 11782

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137518 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 178 BAYVIEW WALK, CHERRY GROVE, New York, 11782 Restaurant
0423-23-137519 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 178 BAYVIEW WALK, CHERRY GROVE, New York, 11782 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
100609000840 2010-06-09 CERTIFICATE OF PUBLICATION 2010-06-09
100405000501 2010-04-05 ARTICLES OF ORGANIZATION 2010-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324379003 2021-05-18 0235 PPP 75 Geranium Ave, Floral Park, NY, 11001-3034
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35286
Loan Approval Amount (current) 35286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-3034
Project Congressional District NY-04
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35691.79
Forgiveness Paid Date 2022-07-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State