Search icon

KINGSBRIDGE ARMS, INC.

Company Details

Name: KINGSBRIDGE ARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1962 (63 years ago)
Entity Number: 150914
ZIP code: 10022
County: Bronx
Place of Formation: New York
Principal Address: 1981 marcus avenue, suite c-131, lake success, NY, United States, 11042
Address: 845 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 914-964-0554

Shares Details

Shares issued 0

Share Par Value 272500

Type CAP

DOS Process Agent

Name Role Address
GALLET DREYER & BERKEY LLP DOS Process Agent 845 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
YVONNE BUMPURS Chief Executive Officer 2865 KINGSBRIDGE TERRACE, APT#5A, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-11-02 2025-03-19 Shares Share type: CAP, Number of shares: 0, Par value: 272500
2024-09-06 2024-09-06 Address 2865 KINGSBRIDGE TERRACE, APT#2F, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address C/OTOTAL REALTY ASSOCIATES INC, 733 YONKERS AVENUE SUITE 103, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 2865 KINGSBRIDGE TERRACE, APT#5A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 2865 KINGSBRIDGE TERRACE, APT#7F, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906001957 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220920001354 2022-09-20 BIENNIAL STATEMENT 2022-09-01
211119001780 2021-11-19 AMENDMENT TO BIENNIAL STATEMENT 2021-11-19
210708002729 2021-07-08 BIENNIAL STATEMENT 2021-07-08
200803000032 2020-08-03 CERTIFICATE OF CHANGE 2020-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20670.00
Total Face Value Of Loan:
20670.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20670
Current Approval Amount:
20670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20954.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State