Search icon

178 7TH AVENUE SOUTH CORPORATION

Company Details

Name: 178 7TH AVENUE SOUTH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1942 (83 years ago)
Entity Number: 53687
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 178 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014
Principal Address: VILLAGE VANGUARD, 178 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-255-4037

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
DEBORAH GORDON Chief Executive Officer 178 SEVENTH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PA75M1WPKMG5
CAGE Code:
8UMM7
UEI Expiration Date:
2023-03-12

Business Information

Doing Business As:
VILLAGE VANGUARD
Division Name:
VILLAGE VANGUARD
Division Number:
VILLAGE VA
Activation Date:
2022-02-14
Initial Registration Date:
2021-01-20

Licenses

Number Status Type Date End date
0551482-DCA Inactive Business 2012-08-28 2018-09-30

History

Start date End date Type Value
1993-02-10 2019-12-20 Address 178 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-02-10 2000-02-15 Address 178 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1942-01-15 1994-02-14 Address 178 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060371 2020-01-03 BIENNIAL STATEMENT 2020-01-01
191220002001 2019-12-20 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180104006205 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170825006165 2017-08-25 BIENNIAL STATEMENT 2016-01-01
140205002350 2014-02-05 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2396789 RENEWAL INVOICED 2016-08-05 800 Cabaret Renewal Fee
2396790 ADDROOMREN INVOICED 2016-08-05 0 Cabaret Additional Room Renewal Fee
1774394 ADDROOMREN INVOICED 2014-09-04 0 Cabaret Additional Room Renewal Fee
1774393 RENEWAL INVOICED 2014-09-04 800 Cabaret Renewal Fee
1265292 RENEWAL INVOICED 2012-08-28 800 Cabaret Renewal Fee
1265293 RENEWAL INVOICED 2010-09-02 800 Cabaret Renewal Fee
1265294 RENEWAL INVOICED 2008-08-04 800 Cabaret Renewal Fee
1265295 RENEWAL INVOICED 2006-08-07 800 Cabaret Renewal Fee
1265296 RENEWAL INVOICED 2004-09-10 800 Cabaret Renewal Fee
1265297 RENEWAL INVOICED 2002-09-04 800 Cabaret Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1664450.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162435.56

Date of last update: 19 Mar 2025

Sources: New York Secretary of State