Search icon

FIRST 303, INC

Company Details

Name: FIRST 303, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2018 (7 years ago)
Entity Number: 5370559
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 303 E. 46TH STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 201-673-8921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST 303, INC DOS Process Agent 303 E. 46TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date
2076793-DCA Inactive Business 2018-08-08

Filings

Filing Number Date Filed Type Effective Date
180705010202 2018-07-05 CERTIFICATE OF INCORPORATION 2018-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-30 No data 303 E 46TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-22 No data 303 E 46TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 303 E 46TH ST, Manhattan, NEW YORK, NY, 10017 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-24 2019-10-04 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120315 RENEWAL INVOICED 2019-11-27 340 Laundries License Renewal Fee
2813536 LICENSE INVOICED 2018-07-17 255 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495778406 2021-02-05 0202 PPS 303 E 46th St Fl 1, New York, NY, 10017-3054
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3054
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21666.77
Forgiveness Paid Date 2022-05-12
2105807200 2020-04-15 0202 PPP 303 E 46th Street, NEW YORK, NY, 10017-3054
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-3054
Project Congressional District NY-12
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21370.54
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State