Search icon

AVENUE 145, LLC

Company Details

Name: AVENUE 145, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2016 (8 years ago)
Entity Number: 5035060
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 12 Paulding Street, Pleasantville, NY, United States, 10570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVENUE 145, LLC 401(K) PROFIT SHARING PLAN 2023 814388202 2024-09-16 AVENUE 145, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9149404448
Plan sponsor’s address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JEANETTE SALAS
Valid signature Filed with authorized/valid electronic signature
AVENUE 145, LLC 401(K) PROFIT SHARING PLAN 2022 814388202 2023-10-12 AVENUE 145, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9149404448
Plan sponsor’s address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JEANETTE SALAS
AVENUE 145, LLC 401(K) PROFIT SHARING PLAN 2021 814388202 2022-11-07 AVENUE 145, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9149404448
Plan sponsor’s address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-11-07
Name of individual signing MATTHEW CUCOLO
AVENUE 145, LLC 401(K) PROFIT SHARING PLAN 2020 814388202 2021-10-06 AVENUE 145, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9149404448
Plan sponsor’s address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MATTHEW CUCOLO
AVENUE 145 LLC 401 K PROFIT SHARING PLAN TRUST 2018 814388202 2019-07-17 AVENUE 145 LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9149404448
Plan sponsor’s address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing MATTHEW CUCOL
AVENUE 145 LLC 401 K PROFIT SHARING PLAN TRUST 2017 814388202 2018-07-26 AVENUE 145 LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9149404448
Plan sponsor’s address 145 KISCO AVENUE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MATTHEW CUCOLO

DOS Process Agent

Name Role Address
KRISTEN N. GIZZI DOS Process Agent 12 Paulding Street, Pleasantville, NY, United States, 10570

Licenses

Number Type Date End date Address
AEB-16-02802 Appearance Enhancement Business License 2016-12-06 2025-02-24 145 Kisco Ave, Mount Kisco, NY, 10549-1418

History

Start date End date Type Value
2024-08-29 2024-12-31 Address 12 Paulding Street, Pleasantville, NY, 10570, USA (Type of address: Service of Process)
2019-02-27 2024-08-29 Address 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2016-11-07 2019-02-27 Address 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001620 2024-12-31 BIENNIAL STATEMENT 2024-12-31
240829002250 2024-08-29 BIENNIAL STATEMENT 2024-08-29
201116060193 2020-11-16 BIENNIAL STATEMENT 2020-11-01
190227060272 2019-02-27 BIENNIAL STATEMENT 2018-11-01
170418000531 2017-04-18 CERTIFICATE OF PUBLICATION 2017-04-18
161123000080 2016-11-23 CERTIFICATE OF AMENDMENT 2016-11-23
161107010416 2016-11-07 ARTICLES OF ORGANIZATION 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070328305 2021-01-27 0202 PPS 145 Kisco Ave, Mount Kisco, NY, 10549-1418
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85385
Loan Approval Amount (current) 85385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1418
Project Congressional District NY-17
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86124.15
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State