Search icon

AKIVA BREUER INC

Company Details

Name: AKIVA BREUER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5165383
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 10 Slavita Road, Spring Valley, NY, United States, 10977
Address: 10 slavita road, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIVA BREUER Chief Executive Officer 8 ZINKIV AVE UNIT 201, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 slavita road, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 8 ZINKIV AVE UNIT 201, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 10, SPRING VALLEY, NY, 10977, 9009, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-18 Address 8 ZINKIV AVE UNIT 201, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 10, SPRING VALLEY, NY, 10977, 9009, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-10-01 Address 8 ZINKIV AVE UNIT 201, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-10-01 Address 25 ALLIK WAY UNIT 214, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2024-09-18 2024-10-01 Address 10, SPRING VALLEY, NY, 10977, 9009, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-18 Address 10, SPRING VALLEY, NY, 10977, 9009, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-18 Address 25 ALLIK WAY UNIT 214, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036426 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240918000678 2024-09-18 AMENDMENT TO BIENNIAL STATEMENT 2024-09-18
240913001628 2024-09-13 BIENNIAL STATEMENT 2024-09-13
170705010542 2017-07-05 CERTIFICATE OF INCORPORATION 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8448618600 2021-03-24 0202 PPS 25 Allik Way Unit 214, Spring Valley, NY, 10977-8992
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16347
Loan Approval Amount (current) 16347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-8992
Project Congressional District NY-17
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16460.52
Forgiveness Paid Date 2022-01-25
2897297700 2020-05-01 0202 PPP 25 ALLIK WAY UNIT 214, SPRING VALLEY, NY, 10977
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18490
Loan Approval Amount (current) 18490
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 50
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18713.48
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State