Search icon

182 5TH AVE RETAIL CORP.

Company Details

Name: 182 5TH AVE RETAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2015 (10 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 4701694
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1914 E 29TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-243-2820

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 E 29TH STREET, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
ADAM CHENEY Agent 1914 E 29TH STREET, BROOKLYN, NY, 11229

Licenses

Number Status Type Date End date
2073981-1-DCA Inactive Business 2018-06-20 2021-11-30
2020792-2-DCA Inactive Business 2015-04-09 2022-12-31

History

Start date End date Type Value
2015-01-29 2021-08-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2015-01-29 2022-03-31 Address 1914 E 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2015-01-29 2022-03-31 Address 1914 E 29TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331002914 2021-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-10
150129000116 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267133 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3118581 LICENSEDOC0 INVOICED 2019-11-22 0 License Document Replacement, Lost in Mail
3089841 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
3014626 CL VIO INVOICED 2019-04-09 350 CL - Consumer Law Violation
2985642 CL VIO CREDITED 2019-02-20 175 CL - Consumer Law Violation
2929369 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2772449 LICENSE INVOICED 2018-04-07 200 Electronic Cigarette Dealer License Fee
2525618 OL VIO INVOICED 2017-01-03 500 OL - Other Violation
2525619 WM VIO INVOICED 2017-01-03 25 WM - W&M Violation
2500557 RENEWAL INVOICED 2016-11-30 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-07 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-07-13 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2016-07-13 Settlement (Pre-Hearing) FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
77750.00
Total Face Value Of Loan:
77750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77750
Current Approval Amount:
77750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78568.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State