Search icon

3052 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3052 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1994 (31 years ago)
Entity Number: 1812725
ZIP code: 10468
County: Bronx
Place of Formation: New York
Principal Address: 3235 GRAND CONCOURSE, BSMT, BRONX, NY, United States, 10468
Address: 3235 GRAND CONCOURSE, SUITE B, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-365-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3235 GRAND CONCOURSE, SUITE B, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
REXH XHAKLI Chief Executive Officer 3235 GRAND CONCURSE, BSMT, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2062534-DCA Inactive Business 2017-12-05 No data
1225084-DCA Inactive Business 2006-04-27 2017-12-31

History

Start date End date Type Value
1996-05-22 2008-09-26 Address 3235 GRAND CONCOURSE, #2K, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1996-05-22 2008-09-26 Address 3235 GRAND CONCOURSE, #2K, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1994-04-15 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-15 2005-01-07 Address 3235 GRAND CONCOURSE, #2K, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060261 2020-01-22 BIENNIAL STATEMENT 2018-04-01
140718002333 2014-07-18 BIENNIAL STATEMENT 2014-04-01
120518002139 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100507002299 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080926002630 2008-09-26 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471020 SCALE02 INVOICED 2022-08-08 40 SCALE TO 661 LBS
3155451 SCALE02 INVOICED 2020-02-05 40 SCALE TO 661 LBS
3133672 SCALE02 INVOICED 2019-12-31 40 SCALE TO 661 LBS
3133054 LL VIO CREDITED 2019-12-30 500 LL - License Violation
3130346 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
2941248 SCALE02 INVOICED 2018-12-10 40 SCALE TO 661 LBS
2728745 SCALE02 INVOICED 2018-01-16 40 SCALE TO 661 LBS
2701883 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2701882 LICENSE CREDITED 2017-11-29 85 Laundries License Fee
2237255 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2019-12-19 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-09-16
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:
-18900.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State