Search icon

AVENUE Z EQUITY, INC.

Company Details

Name: AVENUE Z EQUITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802411
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 611 AVENUE Z, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-484-7676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVENUE Z EQUITY INC DOS Process Agent 611 AVENUE Z, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOYCE T. SHIM Chief Executive Officer 611 AVENUE Z, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2061648-DCA Inactive Business 2017-11-27 No data
2040592-DCA Inactive Business 2016-07-18 2017-12-31

History

Start date End date Type Value
2015-08-10 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-10 2023-11-02 Address 70 WOODLAND PARK DR., TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005051 2023-11-02 BIENNIAL STATEMENT 2023-08-01
150810010238 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-13 No data 611 AVENUE Z, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 611 AVENUE Z, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-25 No data 611 AVENUE Z, Brooklyn, BROOKLYN, NY, 11223 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-15 No data 611 AVENUE Z, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-26 2021-03-10 Damaged Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3317675 SCALE02 INVOICED 2021-04-13 40 SCALE TO 661 LBS
3110899 RENEWAL INVOICED 2019-11-01 340 Laundries License Renewal Fee
3103831 DCA-SUS CREDITED 2019-10-17 1250 Suspense Account
3103704 LL VIO INVOICED 2019-10-17 250 LL - License Violation
3094470 DCA-SUS CREDITED 2019-10-02 750 Suspense Account
3091812 LL VIO CREDITED 2019-10-01 750 LL - License Violation
3074912 SCALE02 INVOICED 2019-08-20 40 SCALE TO 661 LBS
3065336 LL VIO VOIDED 2019-07-24 750 LL - License Violation
2694094 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2694095 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-25 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2019-06-25 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-06-25 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2016-11-15 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508997202 2020-04-28 0202 PPP 611 Avenue Z, BROOKLYN, NY, 11223-6346
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8933
Loan Approval Amount (current) 8933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-6346
Project Congressional District NY-08
Number of Employees 2
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9001.28
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State