Search icon

1079 1ST AVENUE CORP

Company Details

Name: 1079 1ST AVENUE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4742011
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1079 1ST AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1079 1ST AVENUE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2039424-DCA Inactive Business 2016-06-23 2018-12-15

History

Start date End date Type Value
2023-11-24 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-14 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150414010333 2015-04-14 CERTIFICATE OF INCORPORATION 2015-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-20 No data 1079 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity 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
2617498 SWC-CON-ONL INVOICED 2017-05-30 4104.5400390625 Sidewalk Cafe Consent Fee
2616890 LICENSE INVOICED 2017-05-25 510 Sidewalk Cafe License Fee
2592862 DCA-SUS CREDITED 2017-04-19 460 Suspense Account
2592863 PROCESSING INVOICED 2017-04-19 50 License Processing Fee
2305390 LICENSE CREDITED 2016-03-22 510 Sidewalk Cafe License Fee
2305391 SWC-CON INVOICED 2016-03-22 445 Petition For Revocable Consent Fee
2305393 PLANREVIEW INVOICED 2016-03-22 310 Sidewalk Cafe Plan Review Fee
2305392 SEC-DEP-UN INVOICED 2016-03-22 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154888409 2021-02-13 0202 PPS 1079 1st Ave, New York, NY, 10022-2201
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87657
Loan Approval Amount (current) 87657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-2201
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88684.87
Forgiveness Paid Date 2022-04-21
6777837210 2020-04-28 0202 PPP 1079 1st Avenue, New York, NY, 10022
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10022-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64645.5
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812207 Americans with Disabilities Act - Other 2018-12-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-26
Termination Date 2019-03-25
Date Issue Joined 2019-03-07
Section 1331
Sub Section OT
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name 1079 1ST AVENUE CORP
Role Defendant
1900419 Americans with Disabilities Act - Other 2019-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-15
Termination Date 2019-08-13
Date Issue Joined 2019-04-04
Pretrial Conference Date 2019-04-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name 1079 1ST AVENUE CORP
Role Defendant
1812207 Americans with Disabilities Act - Other 2019-05-31 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-31
Termination Date 2019-06-19
Date Issue Joined 2019-05-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name 1079 1ST AVENUE CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State