Search icon

3220 WESTCHESTER AVENUE INC

Company claim

Is this your business?

Get access!

Company Details

Name: 3220 WESTCHESTER AVENUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2009 (17 years ago)
Date of dissolution: 18 Jun 2024
Entity Number: 3764350
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3220 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Contact Details

Phone +1 510-364-7332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRITHPAL S KANDHARI DOS Process Agent 3220 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2075130-1-DCA Active Business 2018-07-06 2023-11-30
1442387-DCA Active Business 2012-08-22 2023-12-31

History

Start date End date Type Value
2009-01-16 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-16 2024-10-10 Address 3220 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001660 2024-06-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-18
091009000469 2009-10-09 CERTIFICATE OF AMENDMENT 2009-10-09
090116000593 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384527 RENEWAL INVOICED 2021-10-28 200 Tobacco Retail Dealer Renewal Fee
3371068 RENEWAL INVOICED 2021-09-17 200 Electronic Cigarette Dealer Renewal
3117893 RENEWAL INVOICED 2019-11-20 200 Tobacco Retail Dealer Renewal Fee
3100630 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2774862 LICENSE INVOICED 2018-04-11 200 Electronic Cigarette Dealer License Fee
2699192 RENEWAL INVOICED 2017-11-24 110 Cigarette Retail Dealer Renewal Fee
2579503 OL VIO INVOICED 2017-03-23 125 OL - Other Violation
2226949 RENEWAL INVOICED 2015-12-03 110 Cigarette Retail Dealer Renewal Fee
1525175 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
1155340 CNV_TFEE INVOICED 2012-08-22 2.119999885559082 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
46220.00
Total Face Value Of Loan:
46220.00
Date:
2020-04-28
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,054.73
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $44,500
Jobs Reported:
12
Initial Approval Amount:
$46,220
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,220
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,679.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,215
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State