Search icon

1998 THIRD AVE CORP.

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 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 1998 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-02-25 Address 56-15 195 STREET, FRESH MEADOWS, NY, 11365, 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)
2023-10-03 2023-10-03 Address 1998 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2025-02-25 Address 1998 3RD AVE, NEW YORK, NY, 10029, 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: Service of Process)
2018-07-25 2023-10-03 Address 56-15 195 STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2017-08-03 2018-07-25 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data 1998 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 1998 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692548403 2021-02-17 0202 PPS 1998 3rd Ave, New York, NY, 10029-3608
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583
Loan Approval Amount (current) 7583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3608
Project Congressional District NY-13
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9841527406 2020-05-21 0202 PPP 1998 3rd Ave, new york, NY, 10029-3601
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7507
Loan Approval Amount (current) 7507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10029-3601
Project Congressional District NY-13
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7583.95
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State