Search icon

2 P 144 AVE CORP

Company Details

Name: 2 P 144 AVE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2018 (7 years ago)
Entity Number: 5428908
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 95-23 91 STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TARAMATTIE PERSAUD Agent 95-23 91 STREET, ZONE PARK, NY, 11416

DOS Process Agent

Name Role Address
TARAMATTIE PERSAUD DOS Process Agent 95-23 91 STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
TARAMATTIE PERSAUD Chief Executive Officer 95-23 91 STREET, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2018-10-19 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-19 2024-03-18 Address 95-23 91 STREET, ZONE PARK, NY, 11416, USA (Type of address: Registered Agent)
2018-10-19 2024-03-18 Address 95-23 91 STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318002372 2024-03-18 BIENNIAL STATEMENT 2024-03-18
181019010178 2018-10-19 CERTIFICATE OF INCORPORATION 2018-10-19

USAspending Awards / Financial Assistance

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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10092.83

Date of last update: 23 Mar 2025

Sources: New York Secretary of State