Search icon

AVENUE X CAR SERVICE INC.

Company Details

Name: AVENUE X CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351851
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 245 AVENUE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVENUE X CAR SERVICE INC. DOS Process Agent 245 AVENUE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEKSANDRA YEZERSKAYA Chief Executive Officer 1685 OCEAN AVENUE #2E, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 1685 OCEAN AVENUE #2E, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1685 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-06 Address 245 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-12 2024-02-06 Address 1685 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-01-28 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206004700 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210104060142 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060534 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150112006644 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130128000529 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
2021-02-09
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:
4170.00
Total Face Value Of Loan:
4170.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4170
Current Approval Amount:
4170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4203.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State