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

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

Legal Entity Identifier

LEI Number:
254900U7LAGW7SXIZA12

Registration Details:

Initial Registration Date:
2023-08-11
Next Renewal Date:
2024-08-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
62100.00
Total Face Value Of Loan:
62100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62100
Current Approval Amount:
62100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62770.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State