Search icon

1998 THIRD AVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1998 THIRD AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576259
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1998 3RD AVE., NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1998 3RD AVE., NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JOHN JONGSOO CHOI Chief Executive Officer 1998 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1998 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-02-25 Address 1998 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 1998 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225004070 2025-02-25 BIENNIAL STATEMENT 2025-02-25
231003000520 2023-10-03 BIENNIAL STATEMENT 2022-05-01
180725006361 2018-07-25 BIENNIAL STATEMENT 2018-05-01
170803007099 2017-08-03 BIENNIAL STATEMENT 2016-05-01
140513010111 2014-05-13 CERTIFICATE OF INCORPORATION 2014-05-13

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
7583.00
Total Face Value Of Loan:
7583.00
Date:
2020-06-10
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:
72000.00
Total Face Value Of Loan:
72000.00
Date:
2020-05-21
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:
7507.00
Total Face Value Of Loan:
7507.00
Date:
2017-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2017-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,583
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,583
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,580
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$7,507
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,583.95
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $7,507

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State