Search icon

90-43 160 ST INC

Company Details

Name: 90-43 160 ST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (9 years ago)
Entity Number: 5023956
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 6838 YELLOWSTONE BLVD APT B56, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTUR AMINOV DOS Process Agent 6838 YELLOWSTONE BLVD APT B56, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2016-10-17 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161017010111 2016-10-17 CERTIFICATE OF INCORPORATION 2016-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-31 No data 9043 160TH ST, Queens, JAMAICA, NY, 11432 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 9043 160TH ST, Queens, JAMAICA, NY, 11432 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
3197483 OL VIO INVOICED 2020-08-07 1200 OL - Other Violation
3164398 OL VIO CREDITED 2020-03-03 600 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-24 Default Decision Tax preparer does not conspicuously post a price list sign with list of services, min fee for each service, factors that cause fee to be higher than min fee, and add'l fee and/or range of possible add'l fees when factor applies 1 No data 1 No data
2020-02-24 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data
2020-02-24 Default Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660488505 2021-02-24 0202 PPP 9043 160th St, Jamaica, NY, 11432-6125
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10705
Loan Approval Amount (current) 10705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6125
Project Congressional District NY-05
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10817.04
Forgiveness Paid Date 2022-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001040 Fair Labor Standards Act 2020-02-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-26
Termination Date 2020-06-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name KELEVH
Role Plaintiff
Name 90-43 160 ST INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State