Search icon

BRONX IGNITION, INC.

Company Details

Name: BRONX IGNITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1290056
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1424 BLONDELL, BRONX, NY, United States, 10461
Principal Address: 854 WILCOX AVE., BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BROPHY Chief Executive Officer 1424 BLONDELL AVE., BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1424 BLONDELL, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
133500360
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-14 2000-09-08 Address 1424 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1993-05-07 2000-09-08 Address 1424 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-05-07 2000-09-08 Address 1424 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1988-09-07 1993-12-14 Address 1424 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140916007050 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121010002116 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100910002478 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080826002337 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060823002529 2006-08-23 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78115.00
Total Face Value Of Loan:
78115.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78115
Current Approval Amount:
78115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78629.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State