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
Name | Role | Address |
---|---|---|
AVENUE Z EQUITY INC | DOS Process Agent | 611 AVENUE Z, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOYCE T. SHIM | Chief Executive Officer | 611 AVENUE Z, BROOKLYN, NY, United States, 11223 |
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 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-02-26 | 2021-03-10 | Damaged Goods | No | 0.00 | No Satisfactory Agreement |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State