Search icon

95 AVE. B CORP.

Company Details

Name: 95 AVE. B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1980 (45 years ago)
Entity Number: 654034
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 95 AVENUE B, 4TH FLOOR, NEW YORK, NY, United States, 10009
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC JOSEPH BERG Chief Executive Officer 95 AVENUE B, 4TH FLOOR, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
PAUL COPPE, ESQ. / ROSE & ROSE DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2014-01-14 2019-10-24 Address C/O 95 AVENUE B, 4TH FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2010-07-21 2014-01-14 Address 260 MADISON AVENUE, 18TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-21 2014-01-14 Address 95 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2010-07-21 2014-01-14 Address 929 SPRINGFIELD AVENUE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer)
2008-03-19 2010-07-21 Address 60 EAST 42ND STREET, 46TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024060068 2019-10-24 BIENNIAL STATEMENT 2018-10-01
150505006668 2015-05-05 BIENNIAL STATEMENT 2014-10-01
140114006179 2014-01-14 BIENNIAL STATEMENT 2012-10-01
100721002072 2010-07-21 BIENNIAL STATEMENT 2008-10-01
080319001080 2008-03-19 CERTIFICATE OF CHANGE 2008-03-19

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87100.00
Total Face Value Of Loan:
175200.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State