Search icon

NUMBER ONE BUSINESS CORP.

Company Details

Name: NUMBER ONE BUSINESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1993 (32 years ago)
Entity Number: 1774644
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 113 E. KINGSBRIDGE RD, 1 FL, BRONX, NY, United States, 10468
Principal Address: 113 E KINGSBRIDGE RD, 1ST FL, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 E. KINGSBRIDGE RD, 1 FL, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
MARIA GUZMAN Chief Executive Officer 113 E KINGSBRIDGE RD, 1ST FL, BRONX, NY, United States, 10468

History

Start date End date Type Value
2001-11-13 2003-10-21 Address 113 E. KINGSBRIDGE RD, 1 FL, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2001-11-13 2003-10-21 Address 113 E. KINGSBRIDGE RD, 1 FL, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1999-11-22 2001-11-13 Address 113 EAST KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1996-01-08 1999-11-22 Address 113 E KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1996-01-08 2001-11-13 Address 113 E KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191105060624 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171103006816 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007030 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006774 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111110002470 2011-11-10 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150440 CL VIO INVOICED 2011-03-21 375 CL - Consumer Law Violation
108866 CL VIO INVOICED 2009-03-09 1000 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
5348.00
Total Face Value Of Loan:
5348.00
Date:
2020-10-29
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:
48600.00
Total Face Value Of Loan:
48000.00
Date:
2020-05-06
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:
5350.00
Total Face Value Of Loan:
5350.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5348
Current Approval Amount:
5348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5373.7
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5350
Current Approval Amount:
5350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5383.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State