Search icon

4305 CORP.

Company Details

Name: 4305 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424276
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 67 S DEVOE AVE, YONKERS, NY, United States, 10705
Principal Address: 4305 KATONAH AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 914-629-9432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERRY MORRIS Chief Executive Officer 4305 KATONAH AVE, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
GERRY MORRIS DOS Process Agent 67 S DEVOE AVE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
2062026-DCA Inactive Business 2017-11-30 No data
1028954-DCA Inactive Business 2000-03-15 2017-12-31

History

Start date End date Type Value
2006-01-13 2017-10-03 Address 67 S DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2003-09-17 2006-01-13 Address 88 DEVOE AVE, YONKERS, NY, 10805, USA (Type of address: Chief Executive Officer)
2003-09-17 2006-01-13 Address 88 DEVOE AVE, YONKERS, NY, 10805, USA (Type of address: Principal Executive Office)
1999-09-30 2006-01-13 Address 88 DEVOE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061191 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171003006801 2017-10-03 BIENNIAL STATEMENT 2017-09-01
150922006187 2015-09-22 BIENNIAL STATEMENT 2015-09-01
130912006205 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111025002665 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090929002370 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070927002809 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060113003358 2006-01-13 BIENNIAL STATEMENT 2005-09-01
030917002208 2003-09-17 BIENNIAL STATEMENT 2003-09-01
990930000563 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-19 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-27 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 4305 KATONAH AVE, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3473302 SCALE02 INVOICED 2022-08-16 40 SCALE TO 661 LBS
3308595 SCALE02 INVOICED 2021-03-12 40 SCALE TO 661 LBS
3119829 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3059499 SCALE02 INVOICED 2019-07-09 40 SCALE TO 661 LBS
2699994 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2699993 LICENSE INVOICED 2017-11-27 85 Laundries License Fee
2380540 SCALE02 INVOICED 2016-07-07 40 SCALE TO 661 LBS
2203095 RENEWAL INVOICED 2015-10-27 340 Laundry License Renewal Fee
1514328 RENEWAL INVOICED 2013-11-21 340 Laundry License Renewal Fee
342741 CNV_SI INVOICED 2012-10-12 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4671928310 2021-01-23 0202 PPS 4305 Katonah Ave, Bronx, NY, 10470-2064
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9205
Loan Approval Amount (current) 9205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-2064
Project Congressional District NY-15
Number of Employees 2
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9294.53
Forgiveness Paid Date 2022-01-26
8818907007 2020-04-08 0202 PPP 4305 KATONAH AVE, BRONX, NY, 10470-2064
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9205
Loan Approval Amount (current) 9205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-2064
Project Congressional District NY-15
Number of Employees 2
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9321.51
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State