Search icon

7TH AVE MIKE FOOD CORP

Company Details

Name: 7TH AVE MIKE FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2019 (6 years ago)
Date of dissolution: 24 May 2023
Entity Number: 5469563
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2299 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 646-791-8780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2299 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, United States, 10030

Licenses

Number Status Type Date End date
2082981-2-DCA Inactive Business 2019-03-08 2024-12-31

History

Start date End date Type Value
2019-01-07 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-07 2023-08-09 Address 2299 ADAM CLAYTON POWELL JR, BLVD, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002918 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
190107010123 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-12 No data 2299 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-17 No data 2299 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-16 No data 2299 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 2299 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Warning 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
3536410 RENEWAL INVOICED 2022-10-12 200 Tobacco Retail Dealer Renewal Fee
3426890 SS VIO INVOICED 2022-03-15 250 SS - State Surcharge (Tobacco)
3426887 TS VIO INVOICED 2022-03-15 1125 TS - State Fines (Tobacco)
3426888 TP VIO INVOICED 2022-03-15 1000 TP - Tobacco Fine Violation
3426889 TO VIO INVOICED 2022-03-15 2500 'TO - Tobacco Other
3413568 TO VIO VOIDED 2022-02-03 5000 'TO - Tobacco Other
3413567 TP VIO VOIDED 2022-02-03 1000 TP - Tobacco Fine Violation
3391495 PL VIO INVOICED 2021-11-24 500 PL - Padlock Violation
3391494 TS VIO INVOICED 2021-11-24 50 TS - State Fines (Tobacco)
3391493 SS VIO INVOICED 2021-11-24 250 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-17 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2021-11-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data
2021-11-17 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-11-17 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 5 5 No data No data
2021-11-17 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2021-11-17 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579378410 2021-02-12 0202 PPS 2299 Adam Clayton Powell Jr Blvd, New York, NY, 10030-2803
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11550
Loan Approval Amount (current) 11550
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2803
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11696.2
Forgiveness Paid Date 2022-05-31
6353118100 2020-07-21 0202 PPP 2299 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, 10030
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6062
Loan Approval Amount (current) 6062
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445110
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 6105.73
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State