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 (9 years ago)
Entity Number: 5035060
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 12 Paulding Street, Pleasantville, NY, United States, 10570

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
814388202
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
85385.00
Total Face Value Of Loan:
85385.00
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:
85387.00
Total Face Value Of Loan:
85387.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85385
Current Approval Amount:
85385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86124.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State