Search icon

3210 WEBSTER AVE CORP

Company Details

Name: 3210 WEBSTER AVE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2014 (10 years ago)
Entity Number: 4685914
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3210 WEBSTER AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3210 WEBSTER AVENUE, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
141230000144 2014-12-30 CERTIFICATE OF INCORPORATION 2014-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565600 WM VIO INVOICED 2022-12-13 400 WM - W&M Violation
3554953 PETROL-19 INVOICED 2022-11-16 40 PETROL PUMP BLEND
3534418 PETROL-32 INVOICED 2022-10-05 40 PETROL PUMP DIESEL
3534417 PETROL-19 INVOICED 2022-10-05 120 PETROL PUMP BLEND
3534443 WM VIO CREDITED 2022-10-05 200 WM - W&M Violation
3464888 WM VIO INVOICED 2022-07-22 150 WM - W&M Violation
3408947 WM VIO CREDITED 2022-01-21 100 WM - W&M Violation
3372283 WM VIO VOIDED 2021-09-23 100 WM - W&M Violation
3371483 PETROL-32 INVOICED 2021-09-20 40 PETROL PUMP DIESEL
3371482 PETROL-19 INVOICED 2021-09-20 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-23 Hearing Decision BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 No data No data No data
2023-08-23 Hearing Decision Sign does not have all letters and numbers referring to price and/or identifying the fuel in black on a white background. 4 No data No data No data
2022-10-03 Default Decision PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 No data 1 No data
2021-09-20 Hearing Decision BUSINESS FAILED TO PERMANENTLY IMPRINT NAME, TRADE NAME, BRAND, MARK, OR SYMBOL ON FUEL DISPENSING DEVICES 2 No data 2 No data
2020-11-04 Default Decision BUSINESS FAILED TO MAKE NUMBERS RELATING TO PRICE AT LEAST 7 1/2 INCHES TALL AND 1 1/2 INCHES WIDE WITH A STROKE WIDTH OF 1/2 INCH, FOR SIGNS CONTAINING 3 OR MORE GRADES OF GASOLINE 1 No data 1 No data
2020-11-04 Default Decision DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 No data 1 No data
2020-08-24 Default Decision CURB SIGN CONTAINED NUMBERS AND LETTERS IDENTIFYING THE FUEL AND DISTINGUISHING PRICES FOR DIFFERENT FORMS OF PAYMENT THAT WERE NOT GREATER OR EQUAL TO 1/2 THE HEIGHT, WIDTH, AND THICKNESS OF THE NUMBERS REFERRING TO PRICE 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9207
Current Approval Amount:
9207
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9307.39
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8096.22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State