Search icon

WE FIX NYC CORP.

Company Details

Name: WE FIX NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2014 (11 years ago)
Entity Number: 4605725
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 561 MELROSE AVE, BRONX, NY, United States, 10455

Contact Details

Phone +1 646-468-6238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 MELROSE AVE, BRONX, NY, United States, 10455

Licenses

Number Status Type Date End date
2088986-DCA Inactive Business 2019-08-01 2020-12-31
2055330-DCA Inactive Business 2017-07-05 2020-12-31
2054677-DCA Inactive Business 2017-06-20 2020-12-31

History

Start date End date Type Value
2023-02-03 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-01 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-14 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140714000272 2014-07-14 CERTIFICATE OF INCORPORATION 2014-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3083017 LL VIO INVOICED 2019-09-09 250 LL - License Violation
3083016 CL VIO INVOICED 2019-09-09 175 CL - Consumer Law Violation
3068617 LICENSE INVOICED 2019-08-01 255 Electronic Store License Fee
3067266 LL VIO CREDITED 2019-07-30 250 LL - License Violation
3067267 CL VIO CREDITED 2019-07-30 175 CL - Consumer Law Violation
3061893 LL VIO VOIDED 2019-07-16 500 LL - License Violation
3061894 CL VIO VOIDED 2019-07-16 350 CL - Consumer Law Violation
3038240 CL VIO VOIDED 2019-05-22 175 CL - Consumer Law Violation
3038239 LL VIO VOIDED 2019-05-22 250 LL - License Violation
2952094 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-09 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-05-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-11-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
17315.00
Total Face Value Of Loan:
17315.00
Date:
2020-05-03
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:
16625.00
Total Face Value Of Loan:
16625.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17315
Current Approval Amount:
17315
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17398.02
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16625
Current Approval Amount:
16625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16782.14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State