Search icon

141 DREISER INC.

Company Details

Name: 141 DREISER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4537056
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 141 DREISER LOOP, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 DREISER LOOP, BRONX, NY, United States, 10475

Filings

Filing Number Date Filed Type Effective Date
140228010319 2014-02-28 CERTIFICATE OF INCORPORATION 2014-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-06 No data 141 DREISER LOOP, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 141 DREISER LOOP, Bronx, BRONX, NY, 10475 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 141 DREISER LOOP, Bronx, BRONX, NY, 10475 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
3170494 SCALE-01 INVOICED 2020-03-19 60 SCALE TO 33 LBS
2644786 SCALE-01 INVOICED 2017-07-20 60 SCALE TO 33 LBS
2476526 WM VIO INVOICED 2016-10-26 25 WM - W&M Violation
2468577 CL VIO CREDITED 2016-10-11 175 CL - Consumer Law Violation
2468578 WM VIO CREDITED 2016-10-11 25 WM - W&M Violation
2459068 SCALE-01 INVOICED 2016-10-03 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-09-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321178502 2021-02-18 0202 PPS 141 Dreiser Loop, Bronx, NY, 10475-2704
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59041
Loan Approval Amount (current) 59041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-2704
Project Congressional District NY-14
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59430.83
Forgiveness Paid Date 2021-10-25
8502207100 2020-04-15 0202 PPP 141 Dreiser Loop, The Bronx, NY, 10475
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48301.15
Forgiveness Paid Date 2020-12-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State