Search icon

EL CLON MUEBLERIA INC.

Company Details

Name: EL CLON MUEBLERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4353052
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 205 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IBRAHIM BARTA DOS Process Agent 205 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
IBRAHIM BARTA Chief Executive Officer 205 DYCKMAN STREET, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2013-01-30 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-30 2024-05-02 Address 205 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003770 2024-05-02 BIENNIAL STATEMENT 2024-05-02
130130000441 2013-01-30 CERTIFICATE OF INCORPORATION 2013-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-25 No data 205 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-12 No data 205 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 205 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 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
2238096 OL VIO INVOICED 2015-12-18 250 OL - Other Violation
1780834 DCA-SUS CREDITED 2014-09-12 205 Suspense Account
1780835 PROCESSING INVOICED 2014-09-12 50 License Processing Fee
1597180 FINGERPRINT CREDITED 2014-02-21 75 Fingerprint Fee
1597165 LICENSE CREDITED 2014-02-21 255 Secondhand Dealer General License Fee
1231483 FINGERPRINT INVOICED 2013-02-15 75 Fingerprint Fee
1231485 LICENSE INVOICED 2013-02-14 340 Secondhand Dealer General License Fee
1231484 FINGERPRINT INVOICED 2013-02-13 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194637405 2020-05-05 0202 PPP 205 DYCKMAN ST, NEW YORK, NY, 10040
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6081.33
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State