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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
89500.00
Total Face Value Of Loan:
89500.00
Date:
2021-01-23
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:
9205.00
Total Face Value Of Loan:
9205.00
Date:
2020-04-09
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:
9205.00
Total Face Value Of Loan:
9205.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9205
Current Approval Amount:
9205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9294.53
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9205
Current Approval Amount:
9205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9321.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State