Search icon

1ST AVE. GOURMET ON 68ST INC.

Company Details

Name: 1ST AVE. GOURMET ON 68ST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2017 (8 years ago)
Date of dissolution: 23 May 2023
Entity Number: 5097858
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 1270 BROADWAY, #305, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-472-8480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONG HOON HAN DOS Process Agent 1270 BROADWAY, #305, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2067945-DCA Active Business 2018-03-19 2024-03-31
2065668-1-DCA Active Business 2018-02-05 2023-12-31

History

Start date End date Type Value
2023-05-23 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-07 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-07 2023-08-09 Address 1270 BROADWAY, #305, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002545 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
170307010484 2017-03-07 CERTIFICATE OF INCORPORATION 2017-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-01 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-20 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-15 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-19 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-07 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 1274 1ST AVE, Manhattan, NEW YORK, NY, 10065 Pass 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
3413916 RENEWAL INVOICED 2022-02-04 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3382935 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3145423 RENEWAL INVOICED 2020-01-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3106333 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3071868 SCALE-01 INVOICED 2019-08-09 20 SCALE TO 33 LBS
2742144 BLUEDOT INVOICED 2018-02-09 320 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2742143 LICENSE INVOICED 2018-02-09 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2737834 SCALE-01 INVOICED 2018-01-31 20 SCALE TO 33 LBS
2727083 LICENSE INVOICED 2018-01-10 110 Cigarette Retail Dealer License Fee
2713316 OL VIO INVOICED 2017-12-19 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095048408 2021-02-14 0202 PPS 1274 1st Ave, New York, NY, 10065-5619
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26125
Loan Approval Amount (current) 26125
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5619
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 26275.31
Forgiveness Paid Date 2021-09-21
3792117102 2020-04-12 0202 PPP 1274 1ST AVE, NEW YORK, NY, 10065-5602
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-5602
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 26286.36
Forgiveness Paid Date 2021-06-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State