Search icon

AVA OLIVIA CORP.

Company Details

Name: AVA OLIVIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582751
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 650 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10005
Principal Address: 650 Amsterdam Avenue, New York, NY, United States, 10005

Contact Details

Phone +1 212-595-6261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVA OLIVIA CORP. DOS Process Agent 650 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH DI BENEDETTO Chief Executive Officer 17-85 215TH STREET, APT. 17M, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1352255-DCA Inactive Business 2010-04-29 2020-04-15

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 17-85 215TH STREET, APT. 17M, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2014-05-27 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-27 2024-05-01 Address 650 AMSTERDAM AVENUE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044046 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220916003254 2022-09-16 BIENNIAL STATEMENT 2022-05-01
140527010112 2014-05-27 CERTIFICATE OF INCORPORATION 2014-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-11 No data 650 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 650 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 650 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 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
3174370 SWC-CIN-INT CREDITED 2020-04-10 304.2300109863281 Sidewalk Cafe Interest for Consent Fee
3165000 SWC-CON-ONL CREDITED 2020-03-03 4663.85009765625 Sidewalk Cafe Consent Fee
3015792 SWC-CIN-INT INVOICED 2019-04-10 297.3900146484375 Sidewalk Cafe Interest for Consent Fee
2998370 SWC-CON-ONL INVOICED 2019-03-06 4558.990234375 Sidewalk Cafe Consent Fee
2943647 SWC-CON-ONL INVOICED 2018-12-13 0.009999999776483 Sidewalk Cafe Consent Fee
2801910 LL VIO INVOICED 2018-06-21 250 LL - License Violation
2773281 SWC-CIN-INT INVOICED 2018-04-10 291.80999755859375 Sidewalk Cafe Interest for Consent Fee
2772573 SWC-CON INVOICED 2018-04-09 445 Petition For Revocable Consent Fee
2772572 RENEWAL INVOICED 2018-04-09 510 Two-Year License Fee
2752765 SWC-CON-ONL INVOICED 2018-03-01 4473.990234375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-11 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data
2015-10-29 Decision Dismissed DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State