Search icon

240 W ENTERPRISES, INC.

Company Details

Name: 240 W ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303932
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 240 W. 238TH ST., BRONX, NY, United States, 10463
Principal Address: 240 W 238TH ST, BRONX, NY, United States, 10463

Contact Details

Phone +1 585-201-2399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESHBHAI PATEL Chief Executive Officer 3415 CORLEAR AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 W. 238TH ST., BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
2109461-DCA Active Business 2022-10-21 2024-03-31
2086076-DCA Inactive Business 2019-05-17 2022-03-31

Filings

Filing Number Date Filed Type Effective Date
220606000010 2022-06-06 BIENNIAL STATEMENT 2022-03-01
200713060529 2020-07-13 BIENNIAL STATEMENT 2020-03-01
180314010397 2018-03-14 CERTIFICATE OF INCORPORATION 2018-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-25 No data Bronx, BRONX, NY, 10463 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 240 W 238TH ST, Bronx, BRONX, NY, 10463 Warning 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
3523911 LICENSE INVOICED 2022-09-16 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3183111 RENEWAL INVOICED 2020-06-17 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3036350 LICENSE INVOICED 2019-05-16 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418208504 2021-02-23 0202 PPS 240 W 238th St, Bronx, NY, 10463-2474
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5592
Loan Approval Amount (current) 5592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2474
Project Congressional District NY-15
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5662.78
Forgiveness Paid Date 2022-06-03
6214697702 2020-05-01 0202 PPP 240 W 238TH ST, BRONX, NY, 10463-2474
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2192
Loan Approval Amount (current) 2192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10463-2474
Project Congressional District NY-15
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2219.45
Forgiveness Paid Date 2021-08-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State