Search icon

GUILLEN BUSINESS CENTER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GUILLEN BUSINESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780051
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2825 THIRD AVENUE C4 3RD FL, BRONX, NY, United States, 10455
Principal Address: 3255 RANDALL AVENUE APT. 2A, MILAGROS M. GUILLEN, BRONX, NY, United States, 10465

Contact Details

Phone +1 917-559-1203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUILLEN BUSINESS CENTER, INC. DOS Process Agent 2825 THIRD AVENUE C4 3RD FL, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
MILAGROS M. GUILLEN Chief Executive Officer 2825 THIRD AVENUE C4, BRONX, NY, United States, 10455

Links between entities

Type:
Headquarter of
Company Number:
F17000003417
State:
FLORIDA

Licenses

Number Status Type Date End date
1461481-DCA Inactive Business 2013-04-03 2017-03-31

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 2825 THIRD AVENUE C4, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-14 Address 1274A BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-14 Address 1274A BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2019-05-15 2021-02-03 Address 1274A BRONX RIVER AVENUE STE 1, BRONX, NY, 10472, USA (Type of address: Service of Process)
2019-05-15 2021-02-03 Address 1274A BRONX RIVER AVENUE STE 1, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230214002824 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210203061279 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190515060517 2019-05-15 BIENNIAL STATEMENT 2019-02-01
181003000333 2018-10-03 CERTIFICATE OF CHANGE 2018-10-03
170620002025 2017-06-20 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2106578 LICENSEDOC0 INVOICED 2015-06-17 0 License Document Replacement, Lost in Mail
2056431 RENEWAL INVOICED 2015-04-23 600 Garage and/or Parking Lot License Renewal Fee
212431 LL VIO INVOICED 2013-08-23 600 LL - License Violation
1231224 CNV_MS INVOICED 2013-05-08 15 Miscellaneous Fee
1231226 LICENSE INVOICED 2013-04-03 600 Garage or Parking Lot License Fee
1231225 CNV_TFEE INVOICED 2013-04-03 14.9399995803833 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
9208.00
Total Face Value Of Loan:
9208.00
Date:
2020-06-22
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-02
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9208
Current Approval Amount:
9208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9242.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18980.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State