Search icon

FORDHAM BEDFORD RENEWAL, INC.

Company Details

Name: FORDHAM BEDFORD RENEWAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1985 (40 years ago)
Entity Number: 1020284
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2751 GRAND CONCOURSE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2751 GRAND CONCOURSE, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
JOHN A. GARCIA Chief Executive Officer 2783 POND PLACE # 1, BRONX, NY, United States, 10458

History

Start date End date Type Value
2022-09-15 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-23 2019-08-06 Address 290 EAST 196TH STREET, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1985-08-21 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-21 1993-09-23 Address JOHN REILLYP, 2656 DECATUR AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060576 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170821006036 2017-08-21 BIENNIAL STATEMENT 2017-08-01
150803006487 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006387 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110818002231 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090806002296 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070816002655 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051013002631 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030811002323 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010921002140 2001-09-21 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407527102 2020-04-10 0202 PPP 2751 Grand Concourse 0.0, Bronx, NY, 10468-3001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556120
Loan Approval Amount (current) 556120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-3001
Project Congressional District NY-13
Number of Employees 85
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 562796.22
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State