Search icon

PWP EQUITIES CORP.

Company Details

Name: PWP EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980188
ZIP code: 10456
County: Bronx
Place of Formation: New York
Principal Address: 1188 WEBSTER AVENUE, BRONX, NY, United States, 11456
Address: 1188 WEBSTER AVENUE, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-588-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1188 WEBSTER AVENUE, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
TEOFILO DE JESUS Chief Executive Officer 1188 WEBSTER AVENUE, BRONX, NY, United States, 10456

Licenses

Number Status Type Date Last renew date End date Address Description
601292 No data Retail grocery store No data No data No data 1188 WEBSTER AVE, BRONX, NY, 10456 No data
0081-20-110073 No data Alcohol sale 2023-11-16 2023-11-16 2026-11-30 1188 WEBSTER AVE, BRONX, New York, 10456 Grocery Store
2030009-DCA Active Business 2015-10-30 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 1188 WEBSTER AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-20 2024-02-23 Address 1188 WEBSTER AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1998-01-21 2000-03-20 Address 2050 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240223000164 2024-02-23 BIENNIAL STATEMENT 2024-02-23
221005002283 2022-10-05 BIENNIAL STATEMENT 2021-12-01
210216060972 2021-02-16 BIENNIAL STATEMENT 2019-12-01
140114002165 2014-01-14 BIENNIAL STATEMENT 2013-12-01
091231002490 2009-12-31 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660807 SCALE-01 INVOICED 2023-06-27 220 SCALE TO 33 LBS
3660808 OL VIO INVOICED 2023-06-27 250 OL - Other Violation
3660809 WM VIO INVOICED 2023-06-27 25 WM - W&M Violation
3445821 RENEWAL INVOICED 2022-05-10 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3446035 RENEWAL CREDITED 2022-05-10 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3445824 RENEWAL CREDITED 2022-05-10 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3445833 RENEWAL INVOICED 2022-05-10 2240 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3273714 OL VIO INVOICED 2020-12-22 750 OL - Other Violation
3245261 OL VIO CREDITED 2020-10-09 500 OL - Other Violation
3197513 OL VIO INVOICED 2020-08-07 1200 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-19 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-04-19 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-04-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2024-04-19 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data No data No data
2023-06-26 No data DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2023-06-26 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2020-10-08 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2020-10-08 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2020-03-02 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2020-03-02 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
244000.00
Total Face Value Of Loan:
243168.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244000
Current Approval Amount:
243168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246359.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State