Search icon

1556 WESTCHESTER AVE INC.

Company Details

Name: 1556 WESTCHESTER AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423411
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1556 WESTCHESTER AVE., BRONX, NY, United States, 10472
Principal Address: 1556 Westchester Ave, Bronx, NY, United States, 10472

Contact Details

Phone +1 917-373-7677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1556 WESTCHESTER AVE., BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
MUHAMMAD YASIN Chief Executive Officer 1837 BOGART AVE FL 2, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
1469056-DCA Active Business 2013-07-10 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
220621001265 2022-06-21 BIENNIAL STATEMENT 2021-06-01
161223000208 2016-12-23 ERRONEOUS ENTRY 2016-12-23
DP-2236713 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130626000755 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585113 RENEWAL INVOICED 2023-01-20 340 Electronics Store Renewal
3263342 RENEWAL INVOICED 2020-11-30 340 Electronics Store Renewal
2946348 RENEWAL INVOICED 2018-12-15 340 Electronics Store Renewal
2938791 LL VIO INVOICED 2018-12-04 125 LL - License Violation
2481735 RENEWAL INVOICED 2016-11-02 340 Electronics Store Renewal
2294047 LL VIO INVOICED 2016-03-08 250 LL - License Violation
1865345 RENEWAL INVOICED 2014-10-28 340 Electronics Store Renewal
1475542 LICENSE INVOICED 2013-07-10 0 Electronic Store License Fee
1246726 RENEWAL INVOICED 2013-07-10 255 Electronics Store Renewal
1246725 CNV_TFEE INVOICED 2013-07-10 6.349999904632568 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-27 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
2016-02-26 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. 2 2 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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6292.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State