Search icon

3201 PUB INC.

Company Details

Name: 3201 PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181747
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3201 PHILIP AVE., BRONX, NY, United States, 10465

Contact Details

Phone +1 718-931-3250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BRADY Chief Executive Officer 3201 PHILIP AVE., BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3201 PHILIP AVE., BRONX, NY, United States, 10465

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-139616 No data Alcohol sale 2024-12-20 2024-12-20 2025-01-31 3201 PHILIP AVENUE, BRONX, NY, 10465 Food & Beverage Business
0340-23-129271 No data Alcohol sale 2023-01-04 2023-01-04 2025-01-31 3201 PHILIP AVENUE, BRONX, New York, 10465 Restaurant
1052391-DCA Active Business 2000-11-08 No data 2023-12-31 No data No data

History

Start date End date Type Value
1997-09-18 1999-10-21 Address 3201 PHILLIP AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002438 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111102002064 2011-11-02 BIENNIAL STATEMENT 2011-09-01
091127002260 2009-11-27 BIENNIAL STATEMENT 2009-09-01
070920002549 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051121002784 2005-11-21 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3419690 RENEWAL INVOICED 2022-02-22 200 Tobacco Retail Dealer Renewal Fee
3152727 RENEWAL INVOICED 2020-01-31 200 Tobacco Retail Dealer Renewal Fee
2711549 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2206390 RENEWAL INVOICED 2015-10-29 110 Cigarette Retail Dealer Renewal Fee
1511738 RENEWAL INVOICED 2013-11-19 110 Cigarette Retail Dealer Renewal Fee
427591 RENEWAL INVOICED 2011-10-20 110 CRD Renewal Fee
427592 RENEWAL INVOICED 2009-10-13 110 CRD Renewal Fee
427593 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
427594 RENEWAL INVOICED 2005-11-04 110 CRD Renewal Fee
427596 RENEWAL INVOICED 2003-12-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-08 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-10-08 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18518.00
Total Face Value Of Loan:
18518.00
Date:
2020-06-17
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:
123100.00
Total Face Value Of Loan:
123100.00
Date:
2020-05-03
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:
19255.00
Total Face Value Of Loan:
19255.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19255
Current Approval Amount:
19255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19521.93
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18518
Current Approval Amount:
18518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18708.32

Date of last update: 31 Mar 2025

Sources: New York Secretary of State