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 2024-11-02 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)
2024-05-15 2024-09-06 Shares Share type: CAP, Number of shares: 0, Par value: 272500
2024-02-26 2024-05-15 Shares Share type: CAP, Number of shares: 0, Par value: 272500
2023-12-13 2024-02-26 Shares Share type: CAP, Number of shares: 0, Par value: 272500
2022-08-17 2023-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 272500

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
170901002016 2017-09-01 BIENNIAL STATEMENT 2016-09-01
120716001151 2012-07-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-07-16
931006002395 1993-10-06 BIENNIAL STATEMENT 1993-09-01
C077952-5 1989-11-20 CERTIFICATE OF AMENDMENT 1989-11-20
C030969-2 1989-07-10 ASSUMED NAME CORP INITIAL FILING 1989-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100427207 2020-04-28 0202 PPP 733 YONKERS AVE STE 103, Yonkers, NY, 10704-2659
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20670
Loan Approval Amount (current) 20670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2659
Project Congressional District NY-16
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.79
Forgiveness Paid Date 2021-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State