Search icon

3220 WESTCHESTER AVENUE INC

Company Details

Name: 3220 WESTCHESTER AVENUE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2009 (16 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-05 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-07 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-17 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-14 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-23 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 3220 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013357202 2020-04-28 0202 PPP 3220 Westchester Avenue, Bronx, NY, 10461
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) 44500
Loan Approval Amount (current) 44500
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, 10461-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45054.73
Forgiveness Paid Date 2021-08-10
8947188302 2021-01-30 0235 PPS 4 Mapleridge Ct, Dix Hills, NY, 11746-5400
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46220
Loan Approval Amount (current) 46220
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5400
Project Congressional District NY-01
Number of Employees 12
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46679.25
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State