Search icon

106 3RD AVE NYC INC.

Company Details

Name: 106 3RD AVE NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206232
ZIP code: 11552
County: Westchester
Place of Formation: New York
Address: 130 Hempstead Ave, Ste 106, NEW YORK, NY, United States, 11552
Principal Address: 130 Hempstead Ave, Ste 106, West Hempstead, NY, United States, 11552

Contact Details

Phone +1 914-830-0050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
106 3RD AVE NYC INC DOS Process Agent 130 Hempstead Ave, Ste 106, NEW YORK, NY, United States, 11552

Chief Executive Officer

Name Role Address
MAX FEINBERG Chief Executive Officer 130 HEMPSTEAD AVE, STE 106, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134935 No data Alcohol sale 2024-07-22 2024-07-22 2025-09-30 106 3RD AVE, NEW YORK, New York, 10003 Restaurant
0423-23-134936 No data Alcohol sale 2023-09-08 2023-09-08 2025-09-30 106 3RD AVE, NEW YORK, New York, 10003 Additional Bar
1466659-DCA Inactive Business 2013-06-07 No data 2021-09-15 No data No data

History

Start date End date Type Value
2013-06-07 2025-01-22 Address 145 EAST 13TH STREET, A/K/A 106 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-02-22 2013-06-07 Address 90 3RD AVE., NEW YORK, NY, 10003, 5508, USA (Type of address: Service of Process)
2012-02-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122004225 2025-01-22 BIENNIAL STATEMENT 2025-01-22
130607000312 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
130415000909 2013-04-15 CERTIFICATE OF AMENDMENT 2013-04-15
120222000793 2012-02-22 CERTIFICATE OF INCORPORATION 2012-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175138 SWC-CIN-INT CREDITED 2020-04-10 797.5499877929688 Sidewalk Cafe Interest for Consent Fee
3165204 SWC-CON-ONL CREDITED 2020-03-03 12226.849609375 Sidewalk Cafe Consent Fee
3083790 SWC-CON INVOICED 2019-09-11 445 Petition For Revocable Consent Fee
3083789 RENEWAL INVOICED 2019-09-11 510 Two-Year License Fee
3015157 SWC-CIN-INT INVOICED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998577 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2933665 SWC-CIN-INT INVOICED 2018-11-23 765.0800170898438 Sidewalk Cafe Interest for Consent Fee
2773063 SWC-CIN-INT CREDITED 2018-04-10 765.0900268554688 Sidewalk Cafe Interest for Consent Fee
2753044 SWC-CON-ONL INVOICED 2018-03-01 11729.099609375 Sidewalk Cafe Consent Fee
2705419 SWC-CIN-INT INVOICED 2017-12-05 749.3300170898438 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-14 Default Decision ADDED TABLES W/OUT FILING FOR AMENDMENT 2 No data 2 No data
2014-08-14 Default Decision LESS THAN 9' AT CORNER INTERSECTION 1 No data 1 No data
2014-08-14 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
474624.00
Total Face Value Of Loan:
474624.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
474624
Current Approval Amount:
474624
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State