Search icon

LOS DOS ASES INC.

Company Details

Name: LOS DOS ASES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2011 (14 years ago)
Entity Number: 4158841
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 231 HOPPER STREET, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-414-6728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 HOPPER STREET, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Description
BIC-490024 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-490024

History

Start date End date Type Value
2011-10-27 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111027000800 2011-10-27 CERTIFICATE OF INCORPORATION 2011-10-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224477 Office of Administrative Trials and Hearings Issued Settled 2022-07-19 3000 2023-07-26 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-223111 Office of Administrative Trials and Hearings Issued Settled 2022-01-05 500 2022-08-19 Failed to timely submit annual financial statement
TWC-221945 Office of Administrative Trials and Hearings Issued Settled 2021-06-22 1500 2021-11-04 Failed to timely submit annual financial statement
TWC-216564 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-03-14 Failed to timely submit annual financial statement
TWC-215845 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-10-30 General Prohibitions
TWC-214185 Office of Administrative Trials and Hearings Issued Settled 2016-09-30 3500 2017-05-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-213024 Office of Administrative Trials and Hearings Issued Settled 2016-02-09 2500 2016-07-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
21930.00
Total Face Value Of Loan:
21930.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-26
Type:
Referral
Address:
1523 AVENUE U, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-01
Type:
FollowUp
Address:
30 HAMILTON AVE., ATLANTIC BEACH, NY, 11509
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-10-16
Type:
Prog Related
Address:
30 HAMILTON AVE., ATLANTIC BEACH, NY, 11509
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
21930
Current Approval Amount:
21930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State