Search icon

GUILLEN BUSINESS CENTER, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GUILLEN BUSINESS CENTER, INC., FLORIDA F17000003417 FLORIDA

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

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: Service of Process)
2021-02-03 2023-02-14 Address 1274A BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
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)
2018-10-03 2019-05-15 Address 1274 A BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2017-06-20 2019-05-15 Address 1266 OLMSTEAD AVENUE, #2E, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2017-06-20 2019-05-15 Address 1276 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2017-06-20 2018-10-03 Address 1276 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2011-04-12 2017-06-20 Address 1276 BRONX RIVER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

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
110412002604 2011-04-12 BIENNIAL STATEMENT 2011-02-01
091022000129 2009-10-22 CERTIFICATE OF CHANGE 2009-10-22
090227000279 2009-02-27 CERTIFICATE OF INCORPORATION 2009-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-13 No data 700 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490658908 2021-04-26 0202 PPS 1274 Bronx River Ave N/A, Bronx, NY, 10472-2002
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9208
Loan Approval Amount (current) 9208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2002
Project Congressional District NY-14
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9242.06
Forgiveness Paid Date 2021-09-20
1444717709 2020-05-01 0202 PPP 1274-A BRONX RIVER AVE, BRONX, NY, 10472
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18980.2
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State