Search icon

THREADING ON FIRST AVE INC.

Company Details

Name: THREADING ON FIRST AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512366
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 11433 FIRST AVE, NEW YORK, NY, United States, 10021
Principal Address: 1433 FIRST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11433 FIRST AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SULEMAN JIWANI Chief Executive Officer 1433FIRST AVENUE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
161116006431 2016-11-16 BIENNIAL STATEMENT 2016-01-01
140113000365 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 1433 1ST AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 1433 1ST AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1433 1ST AVE, Manhattan, NEW YORK, NY, 10021 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
3104569 CL VIO INVOICED 2019-10-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-07 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936117304 2020-04-29 0202 PPP 1433 1ST AVE, NEW YORK, NY, 10021-3328
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-3328
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4912.26
Forgiveness Paid Date 2021-02-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State