Search icon

699 CLASSON AVE CORP.

Company Details

Name: 699 CLASSON AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064620
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 31-10 37TH AVENUE, SUITE 301, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 699 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION C/O LIOLIS & KATSIHTIS, LLP DOS Process Agent 31-10 37TH AVENUE, SUITE 301, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GEORGE KATSIHTIS Chief Executive Officer 699 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121671 Alcohol sale 2024-01-04 2024-01-04 2025-12-31 699 CLASSON AVE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 699 CLASSON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2013-08-06 2023-07-07 Address 31-10 37TH AVENUE, SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-03-08 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-08 2013-08-06 Address 32-75 STEINWAY STREET, SUITE 211, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707002288 2023-07-07 BIENNIAL STATEMENT 2023-03-01
220708002778 2022-07-08 BIENNIAL STATEMENT 2021-03-01
130806001080 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
110308000815 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
178409.00
Total Face Value Of Loan:
178409.00
Date:
2020-06-24
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:
150000.00
Date:
2020-04-14
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:
127434.00
Total Face Value Of Loan:
127434.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178409
Current Approval Amount:
178409
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180882.29
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127434
Current Approval Amount:
127434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128589.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State