Search icon

NW COOP CITY INC

Company Details

Name: NW COOP CITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454830
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 691 COOP CITY BLVD, BRONX, NY, United States, 10475
Principal Address: 120 ETHEL RD WEST, PISCATAWAY, NJ, United States, 08854

Contact Details

Phone +1 516-225-3545

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AJAY SARIN DOS Process Agent 691 COOP CITY BLVD, BRONX, NY, United States, 10475

Agent

Name Role Address
MOHAMMAD ASHRAF Agent 691 COOP CITY BLVD, BRONX, NY, 10475

Chief Executive Officer

Name Role Address
MOHAMMAD ASHRAF Chief Executive Officer 691 COOP CITY BLVD, BRONX, NY, United States, 10475

Licenses

Number Status Type Date End date
2097347-DCA Active Business 2020-12-29 2024-06-30
2096292-DCA Inactive Business 2020-08-27 2022-12-31

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 691 COOP CITY BLVD, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-08-29 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-12-06 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-12-06 2025-05-05 Address 691 COOP CITY BLVD, BRONX, NY, 10475, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505002794 2025-05-05 BIENNIAL STATEMENT 2025-05-05
220922000969 2022-09-22 BIENNIAL STATEMENT 2020-12-01
181206010455 2018-12-06 CERTIFICATE OF INCORPORATION 2018-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442536 RENEWAL INVOICED 2022-04-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3310469 CL VIO CREDITED 2021-03-19 6250 CL - Consumer Law Violation
3298461 LL VIO CREDITED 2021-02-22 250 LL - License Violation
3276454 CL VIO VOIDED 2020-12-30 6250 CL - Consumer Law Violation
3276399 LL VIO VOIDED 2020-12-30 250 LL - License Violation
3275743 RENEWAL INVOICED 2020-12-28 340 Electronics Store Renewal
3253621 LICENSE INVOICED 2020-11-05 340 Electronic & Home Appliance Service Dealer License Fee
3253650 FINGERPRINT INVOICED 2020-11-05 75 Fingerprint Fee
3199868 LICENSE INVOICED 2020-08-20 85 Electronic Store License Fee
3179599 CL VIO CREDITED 2020-05-13 1000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-28 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data 1
2020-12-28 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 25 No data No data 25
2020-05-02 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data No data 4

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State