Search icon

3235 EMMONS AVENUE CORP.

Company Details

Name: 3235 EMMONS AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1981 (44 years ago)
Entity Number: 684652
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 1716 CONEY ISLAND PARK, 4TH FL, BROOKLYN, NY, United States, 11230
Address: 1980 bergen ave., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 86000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900U7LAGW7SXIZA12 684652 US-NY GENERAL ACTIVE 1981-03-11

Addresses

Legal c/o ESQ MGMT, 1716 Coney Island Ave, 4th Floor, Brooklyn, US-NY, US, 11230
Headquarters 1716 Coney Island Ave, 4th Floor, Brooklyn, US-NY, US, 11230

Registration details

Registration Date 2023-08-11
Last Update 2024-08-12
Status LAPSED
Next Renewal 2024-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 684652

Chief Executive Officer

Name Role Address
BEN MARCUS Chief Executive Officer 3235 EMMONS AVE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
roman kalika Agent 1980 bergen avenue, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1980 bergen ave., BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-02-05 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 86000, Par value: 1
2023-11-29 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 86000, Par value: 1
2023-11-29 2023-11-29 Address 3235 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 3235 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 86000, Par value: 1
2023-09-28 2023-11-29 Address 1716 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-09-28 2023-11-29 Address 3235 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 86000, Par value: 1
2022-11-04 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 86000, Par value: 1
2022-10-31 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 86000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231129017764 2023-11-29 CERTIFICATE OF CHANGE BY ENTITY 2023-11-29
230928004357 2023-09-28 BIENNIAL STATEMENT 2023-03-01
210301060725 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060991 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180416006194 2018-04-16 BIENNIAL STATEMENT 2017-03-01
130402002436 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110707002112 2011-07-07 BIENNIAL STATEMENT 2011-03-01
090227002821 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070605002686 2007-06-05 BIENNIAL STATEMENT 2007-03-01
051118002527 2005-11-18 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749157304 2020-04-29 0202 PPP 3235 Emmons Avenue, Brooklyn, NY, 11235
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62770.34
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State