Search icon

SEVENTH AVENUE MAINTENANCE CORP.

Company Details

Name: SEVENTH AVENUE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1981 (43 years ago)
Entity Number: 716690
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 342 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE LAUFER Chief Executive Officer 342 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
MOSHE LAUFER DOS Process Agent 342 7TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-12-17 2014-01-06 Address 342 SEVENTH AVENUE, BROOKLYN, NY, 11215, 4321, USA (Type of address: Principal Executive Office)
2007-12-17 2014-01-06 Address 342 SEVENTH AVENUE, BROOKLYN, NY, 11215, 4321, USA (Type of address: Chief Executive Officer)
2007-12-17 2014-01-06 Address 342 SEVENTH AVENUE, BROOKLYN, NY, 11215, 4321, USA (Type of address: Service of Process)
1997-12-05 2007-12-17 Address 342 7 AVE, BROOKLYN, NY, 11215, 4321, USA (Type of address: Chief Executive Officer)
1997-12-05 2007-12-17 Address 342 7 AVE, BROOKLYN, NY, 11215, 4321, USA (Type of address: Service of Process)
1997-12-05 2007-12-17 Address 342 7 AVE, BROOKLYN, NY, 11215, 4321, USA (Type of address: Principal Executive Office)
1981-12-14 1997-12-05 Address 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002124 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110002042 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100201002277 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071217002473 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060123002247 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031126002591 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011130002266 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000106002574 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971205002588 1997-12-05 BIENNIAL STATEMENT 1997-12-01
A823533-4 1981-12-14 CERTIFICATE OF INCORPORATION 1981-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334347310 2020-04-30 0202 PPP 342 7th Avenue, Brooklyn, NY, 11215
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100636
Loan Approval Amount (current) 100636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102497.08
Forgiveness Paid Date 2022-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State