Search icon

2855 3RD AVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2855 3RD AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2012 (13 years ago)
Entity Number: 4321517
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 2855 3RD AVENUE, BRONX, NY, United States, 10455
Principal Address: 2855 3rd ave 149 street, Brox, NY, United States, 10455

Contact Details

Phone +1 718-575-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2855 3RD AVENUE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
MUHAMMAD BUTT Chief Executive Officer 75 HIGHLAND AVE, EASTCHESTER, NY, United States, 10709

Licenses

Number Status Type Date End date
2110918-DCA Active Business 2023-02-06 2024-06-30
2103564-DCA Active Business 2022-01-24 2023-07-31
2081480-DCA Inactive Business 2019-01-18 2021-07-31

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 75 HIGHLAND AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-11-01 Address 75 HIGHLAND AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-11-01 Address 2855 3RD AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2012-11-19 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101039373 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230222002627 2023-02-22 BIENNIAL STATEMENT 2022-11-01
180723000231 2018-07-23 ANNULMENT OF DISSOLUTION 2018-07-23
DP-2226847 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121119000194 2012-11-19 CERTIFICATE OF INCORPORATION 2012-11-19

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-19 2015-03-02 Advertising/Misleading Yes 435.00 Cash Amount
2014-12-15 2015-02-10 Damaged Goods NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585114 RENEWAL INVOICED 2023-01-20 340 Electronics Store Renewal
3579144 LICENSE INVOICED 2023-01-09 255 Electronic & Home Appliance Service Dealer License Fee
3386470 LICENSE INVOICED 2021-11-02 340 Secondhand Dealer General License Fee
3263347 RENEWAL INVOICED 2020-11-30 340 Electronics Store Renewal
3067686 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2955163 LICENSE INVOICED 2018-12-31 170 Secondhand Dealer General License Fee
2955164 FINGERPRINT INVOICED 2018-12-31 75 Fingerprint Fee
2941587 DCA-SUS CREDITED 2018-12-10 120 Suspense Account
2941586 PROCESSING INVOICED 2018-12-10 50 License Processing Fee
2925439 FINGERPRINT CREDITED 2018-11-05 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-10 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,500
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,786.75
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $15,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State