Search icon

NEW YORK MUFFLER CENTER CORP.

Company Details

Name: NEW YORK MUFFLER CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2006 (19 years ago)
Entity Number: 3329909
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2090 WEBSTER AVE., BRONX, NY, United States, 10457
Principal Address: 2090 WEBSTER AVE, BRONX, NY, United States, 19457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 WEBSTER AVE., BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
MANUEL GUERRERO Chief Executive Officer 2090 WEBSTER AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2006-03-07 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140509002035 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120425002716 2012-04-25 BIENNIAL STATEMENT 2012-03-01
080312002500 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060307000162 2006-03-07 CERTIFICATE OF INCORPORATION 2006-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-05 No data 2090 WEBSTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-31 No data 2090 WEBSTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 2090 WEBSTER AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3574938905 2021-04-28 0202 PPS 2090 Webster Ave, Bronx, NY, 10457-2445
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27357.5
Loan Approval Amount (current) 27357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-2445
Project Congressional District NY-15
Number of Employees 3
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27431.7
Forgiveness Paid Date 2021-09-09
5896028110 2020-07-20 0202 PPP 2090 webster ave, BRONX, NY, 10457-2445
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-2445
Project Congressional District NY-15
Number of Employees 5
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27454.38
Forgiveness Paid Date 2021-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State